Advanced company searchLink opens in new window

JADEN SYSTEMS LIMITED

Company number SC446225

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2018 DS01 Application to strike the company off the register
07 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
23 Feb 2018 TM01 Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018
23 Feb 2018 AP01 Appointment of Mr David Cathersides as a director on 23 February 2018
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
31 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
20 Jul 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
01 Dec 2015 AA Total exemption full accounts made up to 31 December 2014
30 Jul 2015 AP04 Appointment of Versos Secretaries Limited as a secretary on 13 July 2015
30 Jul 2015 AP02 Appointment of Versos Directors Limited as a director on 13 July 2015
30 Jul 2015 TM01 Termination of appointment of Kenneth William James Morrison as a director on 13 July 2015
30 Jul 2015 AP01 Appointment of Mr Richard Hazzard as a director on 13 July 2015
30 Jul 2015 AD01 Registered office address changed from 41 Duke Street Edinburgh EH6 8HH to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 30 July 2015
28 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
07 Apr 2015 AAMD Amended total exemption full accounts made up to 31 March 2014
29 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jul 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
23 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
28 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted