- Company Overview for JFDI PROJECTS LIMITED (09664543)
- Filing history for JFDI PROJECTS LIMITED (09664543)
- People for JFDI PROJECTS LIMITED (09664543)
- More for JFDI PROJECTS LIMITED (09664543)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 18 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
| 10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 03 Mar 2020 | DS01 | Application to strike the company off the register | |
| 22 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
| 29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
| 23 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
| 31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
| 20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
| 17 Jul 2017 | PSC01 | Notification of David Joseph Brennan as a person with significant control on 30 June 2016 | |
| 30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 08 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
| 26 Feb 2016 | CH01 | Director's details changed for Mr David Joseph Brennan on 26 February 2016 | |
| 26 Feb 2016 | AD01 | Registered office address changed from 26a Gayton Road Gaywood Kings Lynn Norfolk PE30 4DZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 February 2016 | |
| 09 Nov 2015 | AD01 | Registered office address changed from 26 Gayton Road Gaywood Kings Lynn Norfolk PE30 4DZ United Kingdom to 26a Gayton Road Gaywood Kings Lynn Norfolk PE30 4DZ on 9 November 2015 | |
| 09 Sep 2015 | AD01 | Registered office address changed from Unit a1 Basepoint B & I Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL to 26 Gayton Road Gaywood Kings Lynn Norfolk PE30 4DZ on 9 September 2015 | |
| 09 Sep 2015 | CH01 | Director's details changed for Mr David Joseph Brennan on 9 September 2015 | |
| 03 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
| 03 Aug 2015 | TM01 | Termination of appointment of Tracy Brennan as a director on 3 August 2015 | |
| 30 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-30
|