JRL DESIGN SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/11/242 November 2024 | Final Gazette dissolved following liquidation |
02/11/242 November 2024 | Final Gazette dissolved following liquidation |
02/08/242 August 2024 | Return of final meeting in a creditors' voluntary winding up |
08/08/238 August 2023 | Liquidators' statement of receipts and payments to 2023-06-08 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with updates |
26/04/2226 April 2022 | Cessation of Raya Left as a person with significant control on 2019-08-16 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/12/207 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
30/12/1930 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | APPOINTMENT TERMINATED, DIRECTOR RAYA LEFT |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
10/10/1810 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
02/01/182 January 2018 | DIRECTOR APPOINTED MRS RAYA LEFT |
02/01/182 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT LEFT / 29/12/2017 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
29/04/1729 April 2017 | DISS40 (DISS40(SOAD)) |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
25/04/1725 April 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
07/12/157 December 2015 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 132 UPPER ST JOHNS STREET LICHFIELD STAFFORDSHIRE WS14 9DX |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/03/1525 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/02/144 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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