JAK AND RONNIE ADLINGTON LTD
Company Documents
| Date | Description |
|---|---|
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/10/235 October 2023 | Registered office address changed from 32 Chorley Road Heath Charnock Chorley PR6 9JS England to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FH on 2023-10-05 |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 27/04/2327 April 2023 | Registered office address changed from 101 Church Street Blackrod Bolton BL6 5EF United Kingdom to 32 Chorley Road Heath Charnock Chorley PR6 9JS on 2023-04-27 |
| 27/04/2327 April 2023 | Termination of appointment of Vicky Flatters as a director on 2023-04-27 |
| 27/04/2327 April 2023 | Cessation of Mv and Sons Holding Ltd as a person with significant control on 2023-04-27 |
| 27/04/2327 April 2023 | Notification of Michael Ross as a person with significant control on 2023-04-27 |
| 27/04/2327 April 2023 | Confirmation statement made on 2022-11-18 with updates |
| 27/04/2327 April 2023 | Appointment of Mr Michael Iain Ross as a director on 2023-04-27 |
| 22/02/2322 February 2023 | Compulsory strike-off action has been suspended |
| 22/02/2322 February 2023 | Compulsory strike-off action has been suspended |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 23/11/2223 November 2022 | Total exemption full accounts made up to 2021-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
| 15/03/2115 March 2021 | 30/11/20 TOTAL EXEMPTION FULL |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 19/11/2019 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MV AND SONS HOLDING LTD |
| 19/11/2019 November 2020 | CESSATION OF VICKY FLATTERS AS A PSC |
| 19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES |
| 26/10/2026 October 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 12/12/1912 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICKY FKATTERS / 12/12/2019 |
| 12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 20/11/1820 November 2018 | 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