J4 APPAREL LTD

Company Documents

DateDescription
09/08/249 August 2024 Final Gazette dissolved following liquidation

View Document

09/05/249 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/02/2428 February 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

28/02/2328 February 2023 Liquidators' statement of receipts and payments to 2022-12-20

View Document

04/01/224 January 2022 Statement of affairs

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Appointment of a voluntary liquidator

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 601 High Road Leytonstone London E11 4PA on 2022-01-04

View Document

01/11/211 November 2021 Appointment of Mr Michael Fielding Wolff as a director on 2021-10-25

View Document

01/11/211 November 2021 Termination of appointment of Debra Jayne Wolff as a director on 2021-10-25

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 30/06/18 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOLFF

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

27/03/1927 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WOLFF / 17/04/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBRA JAYNE WOLFF / 17/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FIELDING WOLFF / 17/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA JAYNE WOLFF / 17/04/2018

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WOLFF

View Document

15/08/1715 August 2017 CESSATION OF THE FULL BIFDA LIMITED AS A PSC

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA JAYNE WOLFF

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE FULL BIFDA LIMITED

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FIELDING WOLFF / 02/08/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA JAYNE WOLFF / 02/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/10/163 October 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR THE FULL BIFDA LTD

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 CORPORATE DIRECTOR APPOINTED THE FULL BIFDA LTD

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JAYNE WOLFF / 20/06/2014

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOULD

View Document

20/06/1420 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information