JEKI TRADE LTD

71 Twist Way, Slough, SL2 2AY, England
StatusDISSOLVED
Company No.06779906
CategoryPrivate Limited Company
Incorporated24 Dec 2008
Age15 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 6 months, 9 days

SUMMARY

JEKI TRADE LTD is an dissolved private limited company with number 06779906. It was incorporated 15 years, 5 months, 26 days ago, on 24 December 2008 and it was dissolved 4 years, 6 months, 9 days ago, on 10 December 2019. The company address is 71 Twist Way, Slough, SL2 2AY, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Sep 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2016

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2016

Action Date: 28 May 2016

Category: Address

Type: AD01

Old address: 24 Heron Court 18 Wilkins Close Mitcham Surrey CR4 3SA

Change date: 2016-05-28

New address: 71 Twist Way Slough SL2 2AY

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2013

Action Date: 24 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Prakash Prakash Ramdin

Change date: 2012-12-24

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-12

Old address: 91-93 Buckingham Palace Road London SW1W 0RP United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-08

Officer name: Mr. Prakash Ramdin

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Prakash Ramdin

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Incorporate Secretariat Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2011

Action Date: 06 Feb 2011

Category: Address

Type: AD01

Old address: Dept-124 43 Owston Road Carcroft Doncaster South Yorkshire

Change date: 2011-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Address

Type: AD01

Old address: 72 New Bond Street London W1S 1RR

Change date: 2010-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Incorporate Secretariat Limited

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-24

Officer name: Mr Nico August Janssens

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2010

Action Date: 19 Apr 2010

Category: Address

Type: AD01

Old address: Dept 124 43 Owston Road Carcroft Doncaster DN6 8DA

Change date: 2010-04-19

Documents

View document PDF

Incorporation company

Date: 24 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS CONSULTING SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08586545
Status:ACTIVE
Category:Private Limited Company

B-TWCHY LTD

5 WYNOLS ROAD,COLEFORD,GL16 7RS

Number:10739905
Status:ACTIVE
Category:Private Limited Company

CORPS MEDIA LTD

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11789880
Status:ACTIVE
Category:Private Limited Company

HK47 MARKETING LIMITED

5 KENILWORTH CLOSE,BRIGHTON,BN2 4LF

Number:09317575
Status:ACTIVE
Category:Private Limited Company

LEEP NAV NETWORKS LIMITED

THE GREENHOUSE,SALFORD,M50 2EQ

Number:11557416
Status:ACTIVE
Category:Private Limited Company

SAVE MONEY ON VANS LTD

53 SILVERTHORNE DRIVE,READING,RG4 7NR

Number:04385700
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source