JADECORES LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Registered office address changed from Unit 2, the Hair Lab, 100 Edgewood Road Rednal B45 8SG United Kingdom to Office 1, 36 Rochdale Road Todmorden OL14 7LD on 2024-07-08

View Document

26/03/2426 March 2024 Termination of appointment of Joanne Cheshire as a director on 2024-03-07

View Document

26/03/2426 March 2024 Cessation of Joanne Cheshire as a person with significant control on 2024-03-07

View Document

25/03/2425 March 2024 Notification of Harold Guevarra as a person with significant control on 2024-03-07

View Document

25/03/2425 March 2024 Appointment of Mr Harold Guevarra as a director on 2024-03-07

View Document

13/02/2413 February 2024 Registered office address changed from 20 Oldcastle Avenue Bradwell Newcastle ST5 8HF United Kingdom to Unit 2, the Hair Lab, 100 Edgewood Road Rednal B45 8SG on 2024-02-13

View Document

26/01/2426 January 2024 Incorporation

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