JADECLOUD (UK) LIMITED
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
11/12/2311 December 2023 | Application to strike the company off the register |
01/12/231 December 2023 | Micro company accounts made up to 2023-11-30 |
01/12/231 December 2023 | Previous accounting period shortened from 2023-12-31 to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-12-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/09/2225 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | Registered office address changed from Suite 16 the Old Power Station 121 Mortlake High Street London SW14 8SN to 2 First Avenue Mortlake London SW14 8SR on 2021-11-23 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/09/1822 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/05/1631 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/05/1527 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/05/1427 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/05/1330 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/05/1223 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/06/119 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
18/10/1018 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JURGEN MAX ARTHUR SCHULZE / 18/10/2010 |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/05/1025 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORNWELL / 22/05/2010 |
22/05/0922 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/05/0823 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/05/0725 May 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
05/06/065 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/06/053 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/06/042 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
03/06/033 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
02/09/022 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
27/05/0227 May 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
22/05/0222 May 2002 | REGISTERED OFFICE CHANGED ON 22/05/02 FROM: THE OLD FIRE STATION 123A MORTLAKE HIGH STREET LONDON SW14 8SN |
08/10/018 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
15/06/0115 June 2001 | REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 10 TIDEWAY YARD 125 MORTLAKE HIGH STREET LONDON SW14 8SN |
07/06/017 June 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
10/07/0010 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
26/05/0026 May 2000 | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS |
26/10/9926 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
23/06/9923 June 1999 | RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS |
04/02/994 February 1999 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/989 June 1998 | NEW SECRETARY APPOINTED |
09/06/989 June 1998 | NEW DIRECTOR APPOINTED |
09/06/989 June 1998 | REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 10 TIDEWAY YARD MORTLAKE HIGH STREET LONDON SW14 8SN |
09/06/989 June 1998 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98 |
01/06/981 June 1998 | DIRECTOR RESIGNED |
01/06/981 June 1998 | SECRETARY RESIGNED |
22/05/9822 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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