|
|
20 Mar 2018
|
20 Mar 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
07 Aug 2017
|
07 Aug 2017
Termination of appointment of Jadecity Ltd as a director on 7 August 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Cessation of Andcapital Ltd as a person with significant control on 7 August 2017
|
|
|
01 May 2017
|
01 May 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
20 Mar 2017
|
20 Mar 2017
Termination of appointment of a director
|
|
|
18 Mar 2017
|
18 Mar 2017
Registered office address changed from Conavon Court 16 Blackfriars Street Manchester M3 5BQ United Kingdom to 5 Great Ancoats Street Manchester M4 5AD on 18 March 2017
|
|
|
18 Mar 2017
|
18 Mar 2017
Termination of appointment of Scott Dylan as a director on 5 March 2017
|
|
|
22 Aug 2016
|
22 Aug 2016
Resolutions
|
|
|
18 Aug 2016
|
18 Aug 2016
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Conavon Court 16 Blackfriars Street Manchester M3 5BQ on 18 August 2016
|
|
|
18 Aug 2016
|
18 Aug 2016
Director's details changed for Jadecity Ltd on 2 August 2016
|
|
|
18 Aug 2016
|
18 Aug 2016
Director's details changed for Jadecity Ltd on 2 August 2016
|
|
|
18 Aug 2016
|
18 Aug 2016
Director's details changed for Mr Scott Dylan on 2 August 2016
|
|
|
17 Aug 2016
|
17 Aug 2016
Appointment of Jadecity Ltd as a director on 2 August 2016
|
|
|
17 Aug 2016
|
17 Aug 2016
Appointment of Mr Scott Dylan as a director on 2 August 2016
|
|
|
17 Aug 2016
|
17 Aug 2016
Termination of appointment of Bryan Anthony Thornton as a director on 2 August 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
09 Mar 2016
|
09 Mar 2016
Appointment of Mr Bryan Anthony Thornton as a director on 8 March 2016
|
|
|
09 Mar 2016
|
09 Mar 2016
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 9 March 2016
|
|
|
12 Jan 2016
|
12 Jan 2016
Termination of appointment of Peter Valaitis as a director on 12 January 2016
|
|
|
12 Jan 2016
|
12 Jan 2016
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 12 January 2016
|
|
|
09 Jan 2015
|
09 Jan 2015
Incorporation
|