- Company Overview for JA AUTO DETAILING LTD (11544782)
- Filing history for JA AUTO DETAILING LTD (11544782)
- People for JA AUTO DETAILING LTD (11544782)
- More for JA AUTO DETAILING LTD (11544782)
| 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) |
|---|---|---|---|
| 06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 27 Oct 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
| 27 Oct 2020 | PSC01 | Notification of Joshua David Blackman as a person with significant control on 1 November 2019 | |
| 27 Oct 2020 | PSC07 | Cessation of Antony James Blackman as a person with significant control on 1 November 2019 | |
| 22 May 2020 | AD01 | Registered office address changed from Epsilon House West Road Ipswich Suffolk IP3 9FJ United Kingdom to 1a Grange Way Colchester Essex CO2 8HG on 22 May 2020 | |
| 22 May 2020 | TM01 | Termination of appointment of Antony James Blackman as a director on 22 May 2020 | |
| 25 Feb 2020 | AA01 | Current accounting period extended from 31 August 2019 to 29 February 2020 | |
| 20 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 19 Nov 2019 | AP01 | Appointment of Mr Joshua David Blackman as a director on 1 November 2019 | |
| 19 Nov 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
| 19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 11 Mar 2019 | AD01 | Registered office address changed from Epsilon House Epsilon House, West Road Epsilon House, West Road Ipswich Suffolk IP3 9FJ England to Epsilon House West Road Ipswich Suffolk IP3 9FJ on 11 March 2019 | |
| 31 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-31
|