- Company Overview for JCEM PROPERTY CARE LTD (SC536486)
- Filing history for JCEM PROPERTY CARE LTD (SC536486)
- People for JCEM PROPERTY CARE LTD (SC536486)
- More for JCEM PROPERTY CARE LTD (SC536486)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2019 | DS01 | Application to strike the company off the register | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from 32/35 Knapdale Street Knapdale Street Glasgow G22 6PN Scotland to 35 Knapdale Street Glasgow G22 6PN on 8 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
03 Nov 2016 | AD01 | Registered office address changed from 32/35 Knapdale Street Knapdale Street Glasgow Lanarkshire G22 6PN Scotland to 32/35 Knapdale Street Knapdale Street Glasgow G22 6PN on 3 November 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from 35 Eden Drive Livingston EH54 5LB Scotland to 32/35 Knapdale Street Knapdale Street Glasgow Lanarkshire G22 6PN on 3 November 2016 | |
03 Nov 2016 | AP03 | Appointment of Mr Gordon Cameron Mclelland as a secretary on 2 November 2016 | |
26 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-26
|