JDC LIGHTING SOLUTIONS LTD

Company Documents

DateDescription
12/09/1912 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/06/1912 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

04/04/194 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/01/2019:LIQ. CASE NO.1

View Document

22/02/1822 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP UNITED KINGDOM

View Document

07/02/187 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/02/187 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 26 STATION ROAD NEW BARNET BARNET EN5 1QW ENGLAND

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

16/12/1516 December 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHIN / 15/12/2015

View Document

15/12/1515 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/10/1415 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 28 WARDELL CLOSE MILL HILL LONDON NW7 2LG ENGLAND

View Document

07/11/137 November 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/11/1215 November 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHIN / 26/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 21A CONISTON ROAD LONDON N10 2BL ENGLAND

View Document

12/08/1112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company