- Company Overview for JANDEVA LIMITED (06483099)
- Filing history for JANDEVA LIMITED (06483099)
- People for JANDEVA LIMITED (06483099)
- Charges for JANDEVA LIMITED (06483099)
- Insolvency for JANDEVA LIMITED (06483099)
- More for JANDEVA LIMITED (06483099)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2022 | |
14 Sep 2021 | AD01 | Registered office address changed from Botting & Co Accountants 8 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to Coopers House Intake Lane Ossett WF5 0RG on 14 September 2021 | |
01 Sep 2021 | LIQ02 | Statement of affairs | |
01 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2021 | TM01 | Termination of appointment of Joseph Claude Dwek as a director on 12 July 2021 | |
12 Jul 2021 | PSC01 | Notification of Stewart Lewis as a person with significant control on 12 July 2021 | |
12 Jul 2021 | PSC07 | Cessation of Joseph Claude Dwek as a person with significant control on 12 July 2021 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jan 2021 | CH01 | Director's details changed for Mr Stewart Alan Lewis on 24 December 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
02 Mar 2020 | MR04 | Satisfaction of charge 064830990012 in full | |
02 Mar 2020 | MR04 | Satisfaction of charge 064830990011 in full | |
03 Feb 2020 | PSC07 | Cessation of Stewart Alan Lewis as a person with significant control on 3 February 2020 | |
03 Feb 2020 | PSC01 | Notification of Joseph Claude Dwek as a person with significant control on 3 February 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
29 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jun 2018 | MR04 | Satisfaction of charge 064830990010 in full | |
11 Jun 2018 | MR04 | Satisfaction of charge 064830990009 in full |