JADE GREETINGS LIMITED

04919072
24 JULIANS ROAD STEVENAGE HERTS SG1 3EU

Documents

Documents
Date Category Description Pages
06 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
21 May 2019 gazette Gazette Notice Voluntary 1 Buy now
14 May 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 accounts Annual Accounts 2 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 accounts Annual Accounts 2 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2016 officers Termination of appointment of director (David Leslie Howard) 1 Buy now
01 Jun 2016 accounts Annual Accounts 3 Buy now
21 Apr 2016 annual-return Annual Return 5 Buy now
20 May 2015 accounts Annual Accounts 3 Buy now
17 Apr 2015 annual-return Annual Return 5 Buy now
30 Jun 2014 accounts Annual Accounts 3 Buy now
25 Apr 2014 annual-return Annual Return 5 Buy now
30 May 2013 accounts Annual Accounts 3 Buy now
12 Apr 2013 annual-return Annual Return 5 Buy now
07 May 2012 accounts Annual Accounts 4 Buy now
07 May 2012 officers Appointment of director (Mr David Leslie Howard) 2 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
02 Apr 2012 capital Return of Allotment of shares 3 Buy now
11 May 2011 accounts Annual Accounts 4 Buy now
08 Apr 2011 annual-return Annual Return 4 Buy now
08 Apr 2011 capital Return of Allotment of shares 3 Buy now
26 May 2010 accounts Annual Accounts 4 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 officers Change of particulars for director (Mrs Janet Ann Chesterton) 2 Buy now
31 Mar 2010 officers Change of particulars for secretary (Mrs Susan Viles) 1 Buy now
04 Jun 2009 capital Ad 01/04/09\gbp si 20@1=20\gbp ic 100/120\ 1 Buy now
04 Jun 2009 accounts Annual Accounts 4 Buy now
19 May 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
17 Oct 2008 capital Nc inc already adjusted 01/10/08 1 Buy now
17 Oct 2008 resolution Resolution 1 Buy now
16 Jul 2008 accounts Annual Accounts 11 Buy now
04 Apr 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
03 Apr 2008 address Location of register of members 1 Buy now
03 Apr 2008 address Location of debenture register 1 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from unit 3 the orbital centre cockerell close stevenage hertfordshire SG1 2NB 1 Buy now
02 Apr 2008 officers Appointment terminated director keith chesterton 1 Buy now
09 Jan 2008 address Registered office changed on 09/01/08 from: jade house, cavendish road stevenage hertfordshire SG1 2ET 1 Buy now
08 Jan 2008 officers New director appointed 1 Buy now
07 Jan 2008 officers New secretary appointed 1 Buy now
07 Jan 2008 officers Secretary resigned 1 Buy now
29 May 2007 accounts Annual Accounts 6 Buy now
17 May 2007 accounts Annual Accounts 2 Buy now
16 May 2007 accounts Accounting reference date shortened from 31/12/06 to 31/03/06 1 Buy now
02 Apr 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
02 Apr 2007 address Location of debenture register 1 Buy now
02 Apr 2007 address Location of register of members 1 Buy now
02 Apr 2007 address Registered office changed on 02/04/07 from: jade house cavendish road stevenage herts SG1 2ET 1 Buy now
21 Nov 2006 annual-return Return made up to 02/10/06; full list of members 2 Buy now
30 Jun 2006 resolution Resolution 1 Buy now
30 Mar 2006 address Registered office changed on 30/03/06 from: wye lodge 66 high street stevenage herts SG1 3EA 1 Buy now
03 Mar 2006 officers Director resigned 1 Buy now
03 Mar 2006 officers New director appointed 2 Buy now
03 Mar 2006 officers Secretary resigned 1 Buy now
03 Mar 2006 officers New secretary appointed 2 Buy now
15 Feb 2006 accounts Annual Accounts 2 Buy now
05 Dec 2005 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
24 Nov 2005 address Registered office changed on 24/11/05 from: 17C high street biggleswade bedfordshire SG18 0JE 1 Buy now
13 Oct 2005 annual-return Return made up to 02/10/05; full list of members 6 Buy now
11 May 2005 accounts Annual Accounts 2 Buy now
14 Oct 2004 annual-return Return made up to 02/10/04; full list of members 6 Buy now
04 Oct 2004 accounts Accounting reference date extended from 31/10/04 to 31/03/05 1 Buy now
28 Oct 2003 address Registered office changed on 28/10/03 from: 17C high street biggleswade bedfordshire SG18 0JE 1 Buy now
28 Oct 2003 officers New secretary appointed 2 Buy now
28 Oct 2003 officers New director appointed 2 Buy now
09 Oct 2003 officers Secretary resigned 1 Buy now
09 Oct 2003 officers Director resigned 1 Buy now
02 Oct 2003 incorporation Incorporation Company 12 Buy now