JERNIFT LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
18/07/2418 July 2024 | Registered office address changed from Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2024-07-18 |
09/07/249 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
01/11/231 November 2023 | Micro company accounts made up to 2023-04-05 |
09/05/239 May 2023 | Registered office address changed from Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF United Kingdom to Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE on 2023-05-09 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Confirmation statement made on 2022-11-10 with no updates |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | Micro company accounts made up to 2022-04-05 |
23/09/2223 September 2022 | Registered office address changed from 405 Coggeshall Road Braintree CM77 8AA United Kingdom to Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF on 2022-09-23 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-10 with updates |
07/10/217 October 2021 | Micro company accounts made up to 2021-04-05 |
21/05/2121 May 2021 | PSC'S CHANGE OF PARTICULARS / MRS RAMADEL TROYO / 26/11/2020 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
20/02/2120 February 2021 | CURRSHO FROM 30/11/2021 TO 05/04/2021 |
18/01/2118 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMADEL TROYO |
18/01/2118 January 2021 | CESSATION OF MICHELLE THORNTON AS A PSC |
22/12/2022 December 2020 | DIRECTOR APPOINTED MRS RAMADEL TROYO |
22/12/2022 December 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE THORNTON |
16/12/2016 December 2020 | REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 1 BIRKLAND STREET MANSFIELD NG18 2QG ENGLAND |
11/11/2011 November 2020 | 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