JURGENS FOURIE LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/11/2418 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-01-26

View Document

26/06/2326 June 2023 Registered office address changed from C/O Begbies Traynor (London) Llp 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2023-06-26

View Document

03/04/233 April 2023 Liquidators' statement of receipts and payments to 2023-01-26

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Appointment of a voluntary liquidator

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Statement of affairs

View Document

01/02/221 February 2022 Registered office address changed from 152-160 Kemp House 160 City Rd London EC1V 2NX England to 29th Floor 40 Bank Street London E14 5NR on 2022-02-01

View Document

04/10/214 October 2021 Notification of Kate Fourie as a person with significant control on 2021-10-04

View Document

17/09/2017 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/05/191 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 SECRETARY APPOINTED MR JURGENS ALBERTUS FOURIE

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY KATE FOURIE

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 6 BRUCE ROAD MITCHAM SURREY CR4 2BG

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual return made up to 10 September 2014 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM FLAT 3 ELEANOR HOUSE HIGH PATH LONDON SW19 2JT ENGLAND

View Document

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information