GJR PROP HAND SERVICES LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Appointment of a voluntary liquidator |
05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
02/11/232 November 2023 | Confirmation statement made on 2023-10-11 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/01/2220 January 2022 | Registered office address changed from 6 Old Nurseries Close Meppershall Nr Shefford Bedfordshire SG17 5PZ to 5 Hickmans Hill Clothall Baldock SG7 6RH on 2022-01-20 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/10/2130 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 14 BRIMSTONE DRIVE STEVENAGE HERTS SG1 4FX |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
20/05/1920 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
10/05/1810 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
25/05/1725 May 2017 | 31/10/16 TOTAL EXEMPTION FULL |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/06/1622 June 2016 | 12/10/15 STATEMENT OF CAPITAL GBP 2 |
22/06/1622 June 2016 | 31/10/15 TOTAL EXEMPTION FULL |
18/11/1518 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
30/07/1530 July 2015 | 31/10/14 TOTAL EXEMPTION FULL |
05/11/145 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 5 MILLGROUND COTTAGES, MILL LANE WESTON HITCHIN HERTFORDSHIRE SG4 7AB UNITED KINGDOM |
02/07/142 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
01/07/141 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES ROBINSON / 01/10/2013 |
13/11/1313 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
30/07/1330 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
13/11/1213 November 2012 | 11/10/12 NO CHANGES |
20/06/1220 June 2012 | 31/10/11 TOTAL EXEMPTION FULL |
20/12/1120 December 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
15/10/1015 October 2010 | DIRECTOR APPOINTED GARY JAMES ROBINSON |
13/10/1013 October 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
13/10/1013 October 2010 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
11/10/1011 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company