GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 18th, July 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2022
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 10th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Free Trade Exchange Level 5 37 Peter Street Manchester M2 5GB. Change occurred on April 13, 2018. Company's previous address: Fifth Floor 55 King Street Manchester M2 4LQ.
filed on: 13th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On June 9, 2017 director's details were changed
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2016
filed on: 24th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2015
filed on: 2nd, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 2, 2015: 1.00 GBP
|
capital |
|
SH02 |
Sub-division of shares on July 17, 2014
filed on: 31st, July 2014
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, July 2014
|
resolution |
Free Download
(1 page)
|
AP01 |
On July 17, 2014 new director was appointed.
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2015 to December 31, 2014
filed on: 21st, July 2014
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 17, 2014
filed on: 18th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 17, 2014
filed on: 18th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 17, 2014
filed on: 18th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On July 17, 2014 new director was appointed.
filed on: 18th, July 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed jcco 356 LIMITEDcertificate issued on 17/07/14
filed on: 17th, July 2014
|
change of name |
Free Download
(3 pages)
|