- Company Overview for JD SERVICES (GLOUCESTER) LTD (10088431)
- Filing history for JD SERVICES (GLOUCESTER) LTD (10088431)
- People for JD SERVICES (GLOUCESTER) LTD (10088431)
- More for JD SERVICES (GLOUCESTER) LTD (10088431)
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 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
01 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
21 Jun 2022 | AA | Micro company accounts made up to 31 March 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
24 May 2022 | PSC07 | Cessation of Georgina Martin as a person with significant control on 14 May 2022 | |
24 May 2022 | TM01 | Termination of appointment of Georgina Martin as a director on 14 May 2022 | |
24 Jun 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 14 the View New Street Falmouth TR11 3LQ England to Flat 4, Pheonix House Lister Street Falmouth Cornwall TR11 3BT on 2 September 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Mr James Westlake on 1 July 2019 | |
01 Jul 2020 | PSC01 | Notification of Georgina Martin as a person with significant control on 27 June 2020 | |
27 Jun 2020 | AP01 | Appointment of Ms Georgina Martin as a director on 26 June 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from 153 Hempsted Lane Gloucester GL2 5LA England to 14 the View New Street Falmouth TR11 3LQ on 9 July 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
23 Jan 2019 | AD01 | Registered office address changed from 42 Lower Meadow Quedgeley Gloucester Gloucestershire GL2 4YY England to 153 Hempsted Lane Gloucester GL2 5LA on 23 January 2019 | |
04 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
29 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-29
|