Advanced company searchLink opens in new window

JC ELEDOC HEALTH AND BEAUTY LIMITED

Company number 09993243

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Aug 2023 RP05 Registered office address changed to PO Box 4385, 09993243 - Companies House Default Address, Cardiff, CF14 8LH on 8 August 2023
01 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2022 AA Total exemption full accounts made up to 30 December 2018
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
29 Jan 2021 AD01 Registered office address changed from 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 29 January 2021
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
24 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
18 Apr 2019 AD01 Registered office address changed from 160 Jc Eledoc Health and Beauty Limited Kemp House 160 City Road London England to 160 City Road London EC1V 2NX on 18 April 2019
17 Apr 2019 AA Total exemption full accounts made up to 31 December 2017
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2019 TM01 Termination of appointment of Yuan Chen as a director on 17 January 2019
13 Dec 2018 AD01 Registered office address changed from Unit 5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to 160 Jc Eledoc Health and Beauty Limited Kemp House 160 City Road London on 13 December 2018
05 Oct 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
05 Oct 2018 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Unit 5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ on 5 October 2018