FRESH JADE LIMITED
Status | DISSOLVED |
Company No. | 08764372 |
Category | Private Limited Company |
Incorporated | 06 Nov 2013 |
Age | 10 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2019 |
Years | 5 years, 3 months, 18 days |
SUMMARY
FRESH JADE LIMITED is an dissolved private limited company with number 08764372. It was incorporated 10 years, 6 months, 28 days ago, on 06 November 2013 and it was dissolved 5 years, 3 months, 18 days ago, on 14 February 2019. The company address is 1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG
Change date: 2018-08-13
Old address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD
Documents
Liquidation voluntary declaration of solvency
Date: 08 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
New address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD
Old address: 14 Floral Street, 3rd Floor London WC2E 9DH England
Change date: 2018-02-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital statement capital company with date currency figure
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Capital
Type: SH19
Capital : 1,834.90 GBP
Date: 2017-12-06
Documents
Legacy
Date: 22 Nov 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 22 Nov 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/11/17
Documents
Resolution
Date: 22 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-02
Officer name: Miss Kok-Yee Jade Yau
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person secretary company with change date
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Laura Kathryn Macara
Change date: 2016-12-23
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Move registers to registered office company with new address
Date: 31 Oct 2016
Category: Address
Type: AD04
New address: 14 Floral Street, 3rd Floor London WC2E 9DH
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
Old address: C/O Care of: Smith Pearman High Street Ripley Woking GU23 6AZ
Change date: 2016-10-06
New address: 14 Floral Street, 3rd Floor London WC2E 9DH
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2015
Action Date: 23 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087643720001
Charge creation date: 2015-04-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2015
Action Date: 20 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-20
Charge number: 087643720002
Documents
Second filing of form with form type made up date
Date: 11 Dec 2014
Action Date: 31 Oct 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Move registers to sail company with new address
Date: 31 Oct 2014
Category: Address
Type: AD03
New address: 22 Long Acre London WC2E 9LY
Documents
Change sail address company with new address
Date: 31 Oct 2014
Category: Address
Type: AD02
New address: 22 Long Acre London WC2E 9LY
Documents
Accounts with accounts type dormant
Date: 15 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name date
Date: 04 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Laura Kathryn Macara
Appointment date: 2014-08-01
Documents
Capital allotment shares
Date: 30 Apr 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Capital : 307,056.0 GBP
Date: 2014-04-04
Documents
Capital variation of rights attached to shares
Date: 30 Apr 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 30 Apr 2014
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 30 Apr 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH02
Date: 2014-04-04
Documents
Resolution
Date: 30 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Alfred Parkhouse
Documents
Change account reference date company current shortened
Date: 31 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-03-31
Documents
Some Companies
104 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HP
Number: | 04322301 |
Status: | ACTIVE |
Category: | Private Limited Company |
27D EMSCOTE ROAD,WARWICK,CV34 5QE
Number: | 10065281 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A COMMERCE STREET,ELGIN,IV30 1BS
Number: | SC395436 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRY DARBY ASSOCIATES LIMITED
HARBOROUGH INNOVATION CENTRE WELLINGTON WAY,MARKET HARBOROUGH,LE16 7WB
Number: | 06595826 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIZABETH HOUSE,ABINGDON,OX14 3LN
Number: | 02046358 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 MANNERS WAY,SOUTHEND-ON-SEA,SS2 6QR
Number: | 09468990 |
Status: | ACTIVE |
Category: | Private Limited Company |