- Company Overview for AB&JC TECHNOLOGIES LIMITED (06848479)
- Filing history for AB&JC TECHNOLOGIES LIMITED (06848479)
- People for AB&JC TECHNOLOGIES LIMITED (06848479)
- More for AB&JC TECHNOLOGIES LIMITED (06848479)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2018 | DS01 | Application to strike the company off the register | |
05 Jun 2018 | AA | Micro company accounts made up to 31 May 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
17 Apr 2018 | TM02 | Termination of appointment of Jyothi Neerukattu as a secretary on 1 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 May 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
26 Aug 2011 | AD01 | Registered office address changed from 127 Express Drive Ilford Essex IG3 9RD on 26 August 2011 | |
26 Aug 2011 | CH01 | Director's details changed for Mr Chandra Sekhar Rao Bezawada on 25 August 2011 | |
26 Aug 2011 | CH03 | Secretary's details changed for Mrs Jyothi Neerukattu on 25 August 2011 | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
14 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders |