- Company Overview for JUDISCO UK LTD (09756110)
- Filing history for JUDISCO UK LTD (09756110)
- People for JUDISCO UK LTD (09756110)
- More for JUDISCO UK LTD (09756110)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2018 | DS01 | Application to strike the company off the register | |
11 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
21 Jan 2017 | CH01 | Director's details changed for Dr Jude Ogoegbunam Okeke on 21 January 2017 | |
21 Jan 2017 | AD01 | Registered office address changed from 5 Spring Plat Crawley RH10 7DJ England to 39 Dovedale Crescent Crawley RH11 8SG on 21 January 2017 | |
21 Jan 2017 | CH03 | Secretary's details changed for Dr Olga Okeke on 21 January 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
20 Sep 2016 | AD01 | Registered office address changed from 44 Percival Street Peterborough PE3 6AU to 5 Spring Plat Crawley RH10 7DJ on 20 September 2016 | |
28 Nov 2015 | CH03 | Secretary's details changed for Dr Olga Okeke on 30 October 2015 | |
28 Nov 2015 | CH01 | Director's details changed for Dr Jude Ogoegbunam Okeke on 30 October 2015 | |
28 Nov 2015 | AD01 | Registered office address changed from Flat 1, Elms Block Gayton Road King's Lynn Norfolk PE30 4ET United Kingdom to 44 Percival Street Peterborough PE3 6AU on 28 November 2015 | |
01 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-01
|