JADECORES LTD
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 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 |
| 26/03/2426 March 2024 | Termination of appointment of Joanne Cheshire as a director on 2024-03-07 |
| 26/03/2426 March 2024 | Cessation of Joanne Cheshire as a person with significant control on 2024-03-07 |
| 25/03/2425 March 2024 | Notification of Harold Guevarra as a person with significant control on 2024-03-07 |
| 25/03/2425 March 2024 | Appointment of Mr Harold Guevarra as a director on 2024-03-07 |
| 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 |
| 26/01/2426 January 2024 | Incorporation |
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