JPF API LAMINATES UK LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

23/03/2523 March 2025 Satisfaction of charge 125097860001 in full

View Document

23/03/2523 March 2025 Satisfaction of charge 125097860004 in full

View Document

23/03/2523 March 2025 Satisfaction of charge 125097860003 in full

View Document

23/03/2523 March 2025 Satisfaction of charge 125097860002 in full

View Document

10/03/2510 March 2025 Administrative restoration application

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2024-03-09 with no updates

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/05/2431 May 2024 Compulsory strike-off action has been suspended

View Document

31/05/2431 May 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

09/12/229 December 2022 Termination of appointment of Iain John Hannam as a director on 2022-12-09

View Document

18/05/2218 May 2022 Appointment of Mr Iain John Hannam as a director on 2022-05-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on 2021-12-21

View Document

09/12/219 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 31 BARNSTON ROAD HESWALL WIRRAL CH60 2SW UNITED KINGDOM

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR PRODIPTA BHATTACHARYA

View Document

10/03/2010 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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