JEDDAH BLOODSTOCK LIMITED

06997815
13 HURLINGHAM STUDIOS RANELAGH GARDENS LONDON SW6 3PA

Documents

Documents
Date Category Description Pages
19 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
23 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jun 2017 officers Termination of appointment of director (Luke Lillingston) 1 Buy now
08 Jun 2017 officers Termination of appointment of director (Nigel Robert Elwes) 1 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2015 accounts Annual Accounts 5 Buy now
09 Sep 2015 annual-return Annual Return 8 Buy now
07 Jul 2015 capital Statement of capital (Section 108) 4 Buy now
30 Jun 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Jun 2015 insolvency Solvency Statement dated 28/05/15 1 Buy now
30 Jun 2015 resolution Resolution 1 Buy now
22 Aug 2014 annual-return Annual Return 8 Buy now
16 May 2014 accounts Annual Accounts 4 Buy now
23 Aug 2013 annual-return Annual Return 8 Buy now
08 Aug 2013 accounts Annual Accounts 4 Buy now
14 Sep 2012 accounts Annual Accounts 3 Buy now
22 Aug 2012 annual-return Annual Return 8 Buy now
22 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Aug 2011 annual-return Annual Return 8 Buy now
20 May 2011 accounts Annual Accounts 4 Buy now
08 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2010 annual-return Annual Return 8 Buy now
14 Sep 2010 officers Change of particulars for director (Mr Luke Lillingston) 2 Buy now
20 Jul 2010 capital Return of Allotment of shares 4 Buy now
26 Feb 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
02 Dec 2009 officers Appointment of director (Nigel Robert Elwes) 2 Buy now
21 Aug 2009 incorporation Incorporation Company 19 Buy now