JLR ENVIRONMENTAL LIMITED
Company Documents
Date | Description |
---|---|
15/02/2515 February 2025 | Final Gazette dissolved following liquidation |
15/02/2515 February 2025 | Final Gazette dissolved following liquidation |
15/11/2415 November 2024 | Return of final meeting in a creditors' voluntary winding up |
30/04/2430 April 2024 | Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 2024-04-30 |
12/04/2412 April 2024 | Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-12 |
14/12/2314 December 2023 | Liquidators' statement of receipts and payments to 2023-10-29 |
18/12/2218 December 2022 | Liquidators' statement of receipts and payments to 2022-10-29 |
03/12/213 December 2021 | Liquidators' statement of receipts and payments to 2021-10-29 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
18/02/1918 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS LAUREN WEINRICH / 30/09/2018 |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WEINRICH / 30/09/2018 |
18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / JAMES WEINRICH / 30/09/2018 |
01/10/181 October 2018 | DIRECTOR APPOINTED MR RYAN IAIN MONK |
07/03/187 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111630120002 |
02/03/182 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111630120001 |
22/01/1822 January 2018 | 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