JANEÉ AALITER LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-05

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

25/11/2025 November 2020 DIRECTOR APPOINTED MR RICHMOND KWASI DARKO

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 CESSATION OF TEJA RENEE DAVIS AS A PSC

View Document

24/01/2024 January 2020 CESSATION OF RICHMOND KWASI DARKO AS A PSC

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR TEJA DAVIS

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MRS JAMELIA NIELA DARKO

View Document

04/01/204 January 2020 PSC'S CHANGE OF PARTICULARS / MISS TEJA RENEE DAVIS-WALLEN / 04/01/2020

View Document

04/01/204 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JAMELIA NIELA DAVIS / 04/01/2020

View Document

04/01/204 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TEJA RENEE DAVIS-WALLEN / 04/01/2020

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

21/11/1921 November 2019 PREVEXT FROM 28/02/2019 TO 05/04/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM PO BOX 17556 JAMELIADOTCOM PO BOX 17556 BIRMINGHAM B45 5FD ENGLAND

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR RICHMOND KWASI DARKO / 08/01/2019

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 49 BLACKWELL ROAD BARNT GREEN BIRMINGHAM B45 8BT UNITED KINGDOM

View Document

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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