JASSRAAJ ENTERPRISE LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved following liquidation |
20/05/2520 May 2025 | Final Gazette dissolved following liquidation |
20/02/2520 February 2025 | Return of final meeting in a creditors' voluntary winding up |
28/05/2428 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
13/02/2413 February 2024 | Notice to Registrar of Companies of Notice of disclaimer |
27/12/2327 December 2023 | Statement of affairs |
21/12/2321 December 2023 | Registered office address changed from 53 Queensway Billingham TS23 2NU United Kingdom to Leaonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-12-21 |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Appointment of a voluntary liquidator |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-07-31 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
21/08/2021 August 2020 | 31/07/19 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/01/2013 January 2020 | COMPANY RESTORED ON 13/01/2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
10/12/1910 December 2019 | STRUCK OFF AND DISSOLVED |
24/09/1924 September 2019 | FIRST GAZETTE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/05/1930 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
13/07/1813 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108529910003 |
09/07/189 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108529910002 |
21/03/1821 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108529910001 |
06/07/176 July 2017 | 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