JACOB PETTERSON LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
27/01/2527 January 2025 | Application to strike the company off the register |
13/12/2413 December 2024 | Registered office address changed from 2a Mill Street Caerleon Newport NP18 1BH Wales to Goldfields House 18a Gold Tops Newport NP20 4PH on 2024-12-13 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/07/2318 July 2023 | Registered office address changed from 36 Auckland Road Wandsworth London SW11 1EP United Kingdom to 2a Mill Street Caerleon Newport NP18 1BH on 2023-07-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-15 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Registered office address changed from Ardath Pen-Y-Waun Road St Dials Cwmbran NP44 4LT United Kingdom to 36 Auckland Road Wandsworth London SW11 1EP on 2021-12-10 |
07/12/217 December 2021 | Change the registered office situation from Wales to England/Wales |
02/11/212 November 2021 | Director's details changed for Mr Jacob Alexander Petterson on 2021-11-01 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-15 with updates |
03/08/213 August 2021 | Director's details changed for Mr Jacob Alexander Petterson on 2020-10-26 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/07/2020 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | PREVEXT FROM 31/10/2019 TO 31/12/2019 |
15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB ALEXANDER PETTERSON / 15/04/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 21 CAMBRIA HOUSE RODNEY ROD NEWPORT NP19 0NL UNITED KINGDOM |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
16/10/1816 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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