JETLUX LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

06/06/246 June 2024 Appointment of Mr Viktor Cherednichenko as a director on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Giancarlo Jaime Espejo as a director on 2024-06-06

View Document

27/03/2427 March 2024 Change of details for Mr Viktor Cherednichenko as a person with significant control on 2024-03-27

View Document

20/03/2420 March 2024 Change of details for Mr Viktor Cherednichenko as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Cessation of Iurii Tkachenko as a person with significant control on 2024-03-20

View Document

09/01/249 January 2024 Registered office address changed from 6-8 Dartford Road, Office 11 March PE15 8AQ England to 22 Brondesbury Park London NW6 7DL on 2024-01-09

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/10/1921 October 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/02/1920 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

18/01/1918 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2019

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKTOR CHEREDNICHENKO

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

26/02/1826 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM SUITE 95 30 WOBURN PLACE LONDON WC1H 0JR

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/05/1626 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/05/1525 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/07/149 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/07/1310 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GIANCARLO JAIME ESPEJO / 06/07/2012

View Document

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM SUITE 12, 43 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HA ENGLAND

View Document

07/02/127 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

24/11/1124 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

15/07/1115 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM SUITE 12 456-458 STRAND LONDON WC2R 0DZ ENGLAND

View Document

06/07/106 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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