GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed jn associates LIMITEDcertificate issued on 06/10/22
filed on: 6th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC01 |
Notification of a person with significant control Wednesday 27th October 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th October 2021.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st January 2022
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st January 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 24th October 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 24th October 2021
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Swaby Road London SW18 3PX. Change occurred on Wednesday 27th October 2021. Company's previous address: 24 Thames Street Hampton TW12 2DX England.
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th October 2021.
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 27th October 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th October 2021 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 4th October 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st October 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 19th October 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 24 Thames Street Hampton TW12 2DX. Change occurred on Tuesday 19th October 2021. Company's previous address: Kings Ride Court Kings Ride Ascot SL5 7JR England.
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Kings Ride Court Kings Ride Ascot SL5 7JR. Change occurred on Monday 20th September 2021. Company's previous address: 36 Gillies Street Newcastle upon Tyne NE6 2JP England.
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 19th September 2021
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 19th September 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, August 2021
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 26th August 2021
capital
|
|