- Company Overview for JANGULA LTD (SC494143)
- Filing history for JANGULA LTD (SC494143)
- People for JANGULA LTD (SC494143)
- More for JANGULA LTD (SC494143)
| 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) |
|---|---|---|---|
| 23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 28 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
| 31 May 2017 | AD01 | Registered office address changed from 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017 | |
| 13 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
| 10 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
| 15 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 03 Mar 2016 | CH01 | Director's details changed for Anitha Rajendran Parthasarathy on 3 March 2016 | |
| 25 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
| 22 Oct 2015 | AD01 | Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road Rosyth Dunfermline Fife KY11 2WX Scotland to 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX on 22 October 2015 | |
| 30 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-30
|