JERGISZITH LTD

Company Documents

DateDescription
28/07/2528 July 2025 Termination of appointment of Nicole Sophie Young as a director on 2025-06-02

View Document

21/05/2521 May 2025 Appointment of Mrs Melody Dela Cruz as a director on 2025-05-15

View Document

21/05/2521 May 2025 Cessation of Nicole Sophie Young as a person with significant control on 2025-05-15

View Document

21/05/2521 May 2025 Notification of Melody Dela Cruz as a person with significant control on 2025-05-15

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 Registered office address changed from Garden Suite Fairview Redditch Road Alvechurch B48 7TL United Kingdom to 2 Mill Walk Offices the Mill Walk Birmingham B31 4HL on 2025-01-14

View Document

02/09/242 September 2024 Registered office address changed from Office 2, Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL United Kingdom to Garden Suite Fairview Redditch Road Alvechurch B48 7TL on 2024-09-02

View Document

11/07/2411 July 2024 Registered office address changed from Garden Suite Fairview Redditch Road Alvechurch B48 7TL United Kingdom to Office 2, Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2024-07-11

View Document

07/06/247 June 2024 Registered office address changed from 74a Birchfield Road Arnold Nottingham NG5 8BQ United Kingdom to Garden Suite Fairview Redditch Road Alvechurch B48 7TL on 2024-06-07

View Document

26/02/2426 February 2024 Incorporation

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