JETLUX LTD
Company Documents
| Date | Description |
|---|---|
| 22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
| 06/06/246 June 2024 | Appointment of Mr Viktor Cherednichenko as a director on 2024-06-06 |
| 06/06/246 June 2024 | Termination of appointment of Giancarlo Jaime Espejo as a director on 2024-06-06 |
| 27/03/2427 March 2024 | Change of details for Mr Viktor Cherednichenko as a person with significant control on 2024-03-27 |
| 20/03/2420 March 2024 | Change of details for Mr Viktor Cherednichenko as a person with significant control on 2024-03-20 |
| 20/03/2420 March 2024 | Cessation of Iurii Tkachenko as a person with significant control on 2024-03-20 |
| 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 |
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-09-13 with no updates |
| 30/04/2330 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-09-13 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 21/10/1921 October 2019 | 31/07/19 UNAUDITED ABRIDGED |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 20/02/1920 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
| 18/01/1918 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2019 |
| 18/01/1918 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKTOR CHEREDNICHENKO |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
| 26/02/1826 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
| 27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM SUITE 95 30 WOBURN PLACE LONDON WC1H 0JR |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 26/05/1626 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 25/05/1525 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 09/07/149 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
| 05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 10/07/1310 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
| 28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIANCARLO JAIME ESPEJO / 06/07/2012 |
| 10/07/1210 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
| 20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM SUITE 12, 43 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HA ENGLAND |
| 07/02/127 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11 |
| 24/11/1124 November 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11 |
| 04/08/114 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
| 15/07/1115 July 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
| 14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM SUITE 12 456-458 STRAND LONDON WC2R 0DZ ENGLAND |
| 06/07/106 July 2010 | 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