JFDI LIMITED - History of Changes


DateDescription
2023-06-23 update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 21/10/2022:LIQ. CASE NO.1
2022-10-25 update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 21/10/2021:LIQ. CASE NO.1
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update registered_address
2020-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2020 FROM ORCHARD STREET BUSINESS CENTRE 13 -14 ORCHARD STREET BRISTOL BS1 5EH
2020-12-07 delete address 7 STRATFORD PLACE LONDON ENGLAND W1C 1AY
2020-12-07 insert address ORCHARD STREET BUSINESS CENTRE 13 -14 ORCHARD STREET BRISTOL BS1 5EH
2020-12-07 update registered_address
2020-12-03 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009239,00011010
2020-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 7 STRATFORD PLACE LONDON W1C 1AY ENGLAND
2020-10-30 update company_status Active => Liquidation
2020-08-24 update statutory_documents NOTICE OF WINDING UP ORDER
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-02-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-02-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2020-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2018-11-07 delete address 1 TALMA GARDENS TWICKENHAM ENGLAND TW2 7RB
2018-11-07 insert address 7 STRATFORD PLACE LONDON ENGLAND W1C 1AY
2018-11-07 update registered_address
2018-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 1 TALMA GARDENS TWICKENHAM TW2 7RB ENGLAND
2018-07-07 delete address 7 STRATFORD PLACE LONDON W1C 1AY
2018-07-07 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2018-07-07 delete sic_code 86900 - Other human health activities
2018-07-07 insert address 1 TALMA GARDENS TWICKENHAM ENGLAND TW2 7RB
2018-07-07 insert sic_code 68100 - Buying and selling of own real estate
2018-07-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2018-07-07 update registered_address
2018-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 7 STRATFORD PLACE LONDON W1C 1AY
2018-06-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2018-06-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update account_ref_day 31 => 5
2017-06-07 update account_ref_month 7 => 4
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2017-04-05
2017-06-07 update accounts_next_due_date 2017-04-30 => 2019-01-05
2017-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-03 update statutory_documents 01/06/17 STATEMENT OF CAPITAL GBP 3
2017-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-05-18 update statutory_documents PREVSHO FROM 31/07/2017 TO 05/04/2017
2017-05-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOEL CUMMINGS
2017-04-24 update statutory_documents DIRECTOR APPOINTED DR GLENWORTH EVERTON CUMMINGS
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-03-31 update statutory_documents DIRECTOR APPOINTED MR JOEL CAMERON CUMMINGS
2017-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENWORTH CUMMINGS
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-06 update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 3
2016-12-20 insert company_previous_name KUDOS LIMITED
2016-12-20 update company_status Active - Proposal to Strike off => Active
2016-12-20 update name KUDOS LIMITED => JFDI LIMITED
2016-10-21 update statutory_documents COMPANY NAME CHANGED KUDOS LIMITED CERTIFICATE ISSUED ON 21/10/16
2016-10-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-07 update company_status Active => Active - Proposal to Strike off
2016-10-04 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-09-27 update statutory_documents FIRST GAZETTE
2016-05-13 delete address 4 DEVONSHIRE STREET LONDON W1W 5DT
2016-05-13 delete sic_code 96090 - Other service activities n.e.c.
2016-05-13 insert address 7 STRATFORD PLACE LONDON W1C 1AY
2016-05-13 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2016-05-13 insert sic_code 86900 - Other human health activities
2016-05-13 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2012-07-08 => 2015-07-08
2016-05-13 update returns_next_due_date 2013-08-05 => 2016-08-05
2016-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2016 FROM, 52 WARWICK ROAD, TWICKENHAM, MIDDLESEX, TW2 6SW
2016-04-14 update statutory_documents 08/07/13 FULL LIST
2016-04-14 update statutory_documents 08/07/14 FULL LIST
2016-04-14 update statutory_documents 08/07/15 FULL LIST
2016-04-05 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2016 FROM, 4 DEVONSHIRE STREET, LONDON, W1W 5DT
2015-08-10 delete address 4 DEVONSHIRE STREET LONDON ENGLAND W1W 5DT
2015-08-10 delete sic_code 7487 - Other business activities
2015-08-10 insert address 4 DEVONSHIRE STREET LONDON W1W 5DT
2015-08-10 insert sic_code 96090 - Other service activities n.e.c.
2015-08-10 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-08-10 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-08-10 update registered_address
2015-08-10 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2015-08-10 update returns_next_due_date 2012-08-05 => 2013-08-05
2015-07-03 update statutory_documents 08/07/12 FULL LIST
2015-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-01-07 update company_status Active - Proposal to Strike off => Active
2014-12-06 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-09 update statutory_documents FIRST GAZETTE
2014-09-07 update company_status Active => Active - Proposal to Strike off
2014-05-07 delete address VICARAGE HOUSE 58-60 KENSINGTON CHURCH STREET LONDON UNITED KINGDOM W8 4DB
2014-05-07 insert address 4 DEVONSHIRE STREET LONDON ENGLAND W1W 5DT
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-07 update company_status Active - Proposal to Strike off => Active
2014-05-07 update registered_address
2014-04-08 update statutory_documents DISS40 (DISS40(SOAD))
2014-04-07 update company_status Active => Active - Proposal to Strike off
2014-04-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2014 FROM, VICARAGE HOUSE 58-60 KENSINGTON CHURCH STREET, LONDON, W8 4DB, UNITED KINGDOM
2014-04-01 update statutory_documents FIRST GAZETTE
2013-12-07 update accounts_last_madeup_date 2010-07-31 => 2012-07-31
2013-12-07 update accounts_next_due_date 2012-04-30 => 2014-04-30
2013-12-07 update company_status Active - Proposal to Strike off => Active
2013-11-16 update statutory_documents DISS40 (DISS40(SOAD))
2013-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2013-11-12 update statutory_documents DIRECTOR APPOINTED DR GLENWORTH EVERTON CUMMINGS
2013-09-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-06-04 update statutory_documents FIRST GAZETTE
2013-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENWORTH CUMMINGS
2013-01-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLENWORTH CUMMINGS
2012-10-18 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-07-31 update statutory_documents FIRST GAZETTE
2011-11-03 update statutory_documents SECRETARY APPOINTED GLENWORTH EVERTON CUMMINGS
2011-11-03 update statutory_documents 08/07/11 FULL LIST
2011-10-02 update statutory_documents DISS40 (DISS40(SOAD))
2011-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-09-28 update statutory_documents 08/07/10 FULL LIST
2011-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. GLENWORTH EVERTON CUMMINGS / 22/10/2009
2011-07-26 update statutory_documents FIRST GAZETTE
2011-03-02 update statutory_documents DISS40 (DISS40(SOAD))
2010-12-07 update statutory_documents FIRST GAZETTE
2010-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2010 FROM, 10 PROSPECT CRESCENT, TWICKENHAM, MIDDLESEX, TW2 7EA
2010-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2010 FROM, VICARAGE HOUSE 58-60 KENSINGTON CHURCH STREET, LONDON, W8 4DB
2009-07-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION