JIDHIN SANI LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 17/04/2517 April 2025 | Liquidators' statement of receipts and payments to 2025-03-17 |
| 05/04/245 April 2024 | Registered office address changed from 12 Bailey Road Waterlooville PO7 3BR England to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-04-05 |
| 04/04/244 April 2024 | Statement of affairs |
| 04/04/244 April 2024 | Resolutions |
| 04/04/244 April 2024 | Resolutions |
| 21/03/2421 March 2024 | Appointment of a voluntary liquidator |
| 23/01/2423 January 2024 | Compulsory strike-off action has been discontinued |
| 23/01/2423 January 2024 | Compulsory strike-off action has been discontinued |
| 20/01/2420 January 2024 | Confirmation statement made on 2023-10-18 with no updates |
| 18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
| 18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 12/01/2312 January 2023 | Change of details for Mr Jidhin Jose John as a person with significant control on 2023-01-10 |
| 11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
| 11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | Change of details for Mr Jidhin Jose John as a person with significant control on 2023-01-10 |
| 10/01/2310 January 2023 | Withdrawal of a person with significant control statement on 2023-01-10 |
| 06/01/236 January 2023 | Confirmation statement made on 2022-10-18 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
| 12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 09/01/229 January 2022 | Confirmation statement made on 2021-10-18 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 25/01/2025 January 2020 | DISS40 (DISS40(SOAD)) |
| 23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 07/01/207 January 2020 | FIRST GAZETTE |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIDHIN JOSE JOHN |
| 18/04/1818 April 2018 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM FLAT 8 AUSTEN COURT, LANESBOROUGH WAY LONDON SW17 0BG ENGLAND |
| 09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 02/12/152 December 2015 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM FLAT 15 PHIPPS BRIDGE ROAD MITCHAM ENGLAND CR4 3PT UNITED KINGDOM |
| 19/10/1519 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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