PROPER JERK LIMITED
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
26/01/2426 January 2024 | Compulsory strike-off action has been suspended |
26/01/2426 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | Registered office address changed from 18 Barking Road London E6 3BP England to 164 Sydenham Road London SE26 5JZ on 2023-09-05 |
05/09/235 September 2023 | Cessation of Alisha Nicholas as a person with significant control on 2023-09-04 |
05/09/235 September 2023 | Termination of appointment of Alisha Nicholas as a director on 2023-09-04 |
30/08/2330 August 2023 | Registered office address changed from 164 Sydenham Road London SE26 5JZ England to 18 Barking Road London E6 3BP on 2023-08-30 |
29/08/2329 August 2023 | Notification of Alisha Nicholas as a person with significant control on 2023-08-15 |
28/08/2328 August 2023 | Cessation of Alisha Nicholas as a person with significant control on 2023-08-15 |
28/08/2328 August 2023 | Cessation of Alisha Nicholas as a person with significant control on 2023-08-15 |
28/08/2328 August 2023 | Appointment of Ms Alisha Nicholas as a director on 2023-08-15 |
26/08/2326 August 2023 | Notification of Alisha Nicholas as a person with significant control on 2023-08-15 |
25/08/2325 August 2023 | Cessation of Bobby Antony Callender as a person with significant control on 2023-08-15 |
25/08/2325 August 2023 | Notification of Alisha Nicholas as a person with significant control on 2023-08-15 |
25/08/2325 August 2023 | Termination of appointment of Bobby Antony Callender as a director on 2023-08-15 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-02-28 |
26/02/2326 February 2023 | Registered office address changed from 54 Danby Street London SE15 4BX England to 164 Sydenham Road London SE26 5JZ on 2023-02-26 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/11/2128 November 2021 | Micro company accounts made up to 2021-02-28 |
06/08/216 August 2021 | Notification of Bobby Antony Callender as a person with significant control on 2021-07-16 |
06/08/216 August 2021 | Appointment of Mr Bobby Antony Callender as a director on 2021-07-23 |
06/08/216 August 2021 | Registered office address changed from 64 Tarnwood Park London SE9 5PB England to 54 Danby Street London SE15 4BX on 2021-08-06 |
06/08/216 August 2021 | Termination of appointment of Ruth Ayara Olujide as a director on 2021-07-23 |
06/08/216 August 2021 | Cessation of Ruth Ayara Olujide as a person with significant control on 2021-07-01 |
28/06/2128 June 2021 | Termination of appointment of Bobby Antony Callender as a director on 2021-06-05 |
28/06/2128 June 2021 | Notification of Ruth Ayara Olujide as a person with significant control on 2020-03-05 |
28/06/2128 June 2021 | Appointment of Miss Ruth Ayara Olujide as a director on 2021-06-05 |
28/06/2128 June 2021 | Cessation of Bobby Antony Callender as a person with significant control on 2020-03-05 |
28/06/2128 June 2021 | Registered office address changed from 54 Danby Street London SE15 4BX United Kingdom to 64 Tarnwood Park London SE9 5PB on 2021-06-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
05/03/205 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/11/1819 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1721 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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