JERGISZITH LTD
Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Termination of appointment of Nicole Sophie Young as a director on 2025-06-02 |
| 21/05/2521 May 2025 | Appointment of Mrs Melody Dela Cruz as a director on 2025-05-15 |
| 21/05/2521 May 2025 | Cessation of Nicole Sophie Young as a person with significant control on 2025-05-15 |
| 21/05/2521 May 2025 | Notification of Melody Dela Cruz as a person with significant control on 2025-05-15 |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 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 |
| 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 |
| 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 |
| 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 |
| 26/02/2426 February 2024 | Incorporation |
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