JCEF HOLDINGS LIMITED

SC336054
ST. VINCENT STREET GLASGOW SCOTLAND G2 5SG

Documents

Documents
Date Category Description Pages
15 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
30 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
18 Nov 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Oct 2021 accounts Annual Accounts 4 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 4 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 3 Buy now
28 Oct 2019 resolution Resolution 3 Buy now
25 Oct 2019 officers Appointment of director (Mr Peter John Mcmenemy) 2 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 2 Buy now
26 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 7 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 3 Buy now
12 Jan 2016 annual-return Annual Return 3 Buy now
30 Oct 2015 accounts Annual Accounts 4 Buy now
12 Jan 2015 annual-return Annual Return 3 Buy now
29 Oct 2014 accounts Annual Accounts 4 Buy now
30 Jan 2014 annual-return Annual Return 3 Buy now
31 Oct 2013 accounts Annual Accounts 4 Buy now
05 Apr 2013 annual-return Annual Return 4 Buy now
05 Apr 2013 officers Termination of appointment of secretary (Miller Samuel Company Secretaries Limited) 1 Buy now
05 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2013 accounts Annual Accounts 5 Buy now
26 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
30 Jan 2012 annual-return Annual Return 4 Buy now
04 Nov 2011 accounts Annual Accounts 6 Buy now
21 Feb 2011 annual-return Annual Return 4 Buy now
21 Feb 2011 officers Change of particulars for corporate secretary (Miller Samuel Company Secretaries Limited) 2 Buy now
21 Jul 2010 accounts Annual Accounts 6 Buy now
11 Jan 2010 annual-return Annual Return 4 Buy now
11 Jan 2010 officers Change of particulars for director (Mykytyn Margaret) 2 Buy now
25 Aug 2009 accounts Annual Accounts 5 Buy now
22 Jan 2009 annual-return Return made up to 11/01/09; full list of members 3 Buy now
22 Jan 2009 address Location of register of members 1 Buy now
19 Jan 2008 officers New director appointed 2 Buy now
19 Jan 2008 officers Director resigned 1 Buy now
11 Jan 2008 incorporation Incorporation Company 21 Buy now