DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU on 2024/02/19 to 7 Bell Yard Bell Yard London WC2A 2JR
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/02/28
filed on: 19th, February 2024
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/31
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/05/09
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023/01/01
filed on: 30th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/03
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/02/28
filed on: 27th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/03
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022/01/01
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/01/01.
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/01/01
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed jl consulting & services LIMITEDcertificate issued on 26/10/21
filed on: 26th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC01 |
Notification of a person with significant control 2021/08/01
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/03
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/02/28
filed on: 25th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/28
filed on: 12th, May 2021
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/12/31
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2020/01/01 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/09/16
filed on: 16th, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment terminated on 2020/08/01
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/01.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/01/01
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/03
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2019/04/03
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2018/04/03
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/04/03
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 2016/12/21 to 20-22 Wenlock Road London N1 7GU
filed on: 21st, December 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/03
filed on: 21st, December 2016
| annual return
|
Free Download
(19 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/12/21
capital
|
|
RT01 |
Administrative restoration application
filed on: 21st, December 2016
| restoration
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/29
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/04/03
filed on: 6th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/03
filed on: 6th, April 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/10
capital
|
|