Download leads from Nexok and grow your business. Find out more

J I C A L Limited

Documents

Total Documents22
Total Pages74

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off
17 November 2015First Gazette notice for voluntary strike-off
5 November 2015Application to strike the company off the register
30 September 2015Total exemption small company accounts made up to 31 December 2014
18 February 2015Annual return made up to 8 December 2014 no member list
18 February 2015Annual return made up to 8 December 2014 no member list
30 September 2014Total exemption small company accounts made up to 31 December 2013
28 January 2014Annual return made up to 8 December 2013 no member list
28 January 2014Annual return made up to 8 December 2013 no member list
7 October 2013Total exemption full accounts made up to 31 December 2012
26 February 2013Annual return made up to 8 December 2012 no member list
26 February 2013Annual return made up to 8 December 2012 no member list
17 October 2012Total exemption full accounts made up to 31 December 2011
23 January 2012Director's details changed for Iqbal Singh Deooray on 8 December 2011
23 January 2012Director's details changed for Iqbal Singh Deooray on 8 December 2011
23 January 2012Annual return made up to 8 December 2011 no member list
23 January 2012Annual return made up to 8 December 2011 no member list
16 March 2011Appointment of Iqbal Singh Deooray as a director
10 March 2011Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9BQ on 10 March 2011
10 December 2010Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 10 December 2010
9 December 2010Termination of appointment of Graham Cowan as a director
8 December 2010Incorporation
Sign up now to grow your client base. Plans & Pricing