JTECH HOLDINGS LTD
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
29/02/2429 February 2024 | Voluntary strike-off action has been suspended |
29/02/2429 February 2024 | Voluntary strike-off action has been suspended |
21/02/2421 February 2024 | Application to strike the company off the register |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | Confirmation statement made on 2021-12-04 with no updates |
25/10/2125 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
25/10/2125 October 2021 | Director's details changed for Jamie Warren on 2021-10-25 |
25/10/2125 October 2021 | Registered office address changed from 49 Garden Flat White Hart Lane London SW13 0PP England to 49 Garden Flat White Hart Lane London SW13 0PP on 2021-10-25 |
25/10/2125 October 2021 | Change of details for Jamie Warren as a person with significant control on 2021-10-01 |
25/10/2125 October 2021 | Registered office address changed from International House 64 Nile Street London N1 7SR United Kingdom to 49 Garden Flat White Hart Lane London SW13 0PP on 2021-10-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/12/195 December 2019 | 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