JELL AMALGAMATION AND SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/02/248 February 2024 | Change of details for Mr Stuart Andrew Leigh as a person with significant control on 2024-02-07 |
08/02/248 February 2024 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 2024-02-08 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-24 with updates |
01/04/221 April 2022 | Voluntary strike-off action has been suspended |
01/04/221 April 2022 | Voluntary strike-off action has been suspended |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | Application to strike the company off the register |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-10-31 |
24/01/2224 January 2022 | Previous accounting period extended from 2021-07-31 to 2021-10-31 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2020-07-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
01/07/211 July 2021 | Confirmation statement made on 2021-06-24 with updates |
17/09/2017 September 2020 | 31/07/19 TOTAL EXEMPTION FULL |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/09/192 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ANDREW LEIGH |
02/09/192 September 2019 | CESSATION OF LESLEY HELEN GLOVER AS A PSC |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR LESLEY GLOVER |
24/06/1924 June 2019 | DIRECTOR APPOINTED MR STUART ANDREW LEIGH |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
16/04/1916 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 115B DRYSDALE STREET LONDON N1 6ND UNITED KINGDOM |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
17/07/1717 July 2017 | 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