J-ANNE INTERPRETING & TRANSLATION SERVICES LTD

Company Documents

DateDescription
18/01/2418 January 2024 Final Gazette dissolved following liquidation

View Document

18/01/2418 January 2024 Final Gazette dissolved following liquidation

View Document

18/10/2318 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/10/2220 October 2022 Liquidators' statement of receipts and payments to 2022-09-19

View Document

29/09/2129 September 2021 Statement of affairs

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Appointment of a voluntary liquidator

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Registered office address changed from 81 Warwick Road Olton Solihull B92 7HP England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2021-09-29

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-02-05 with no updates

View Document

12/06/2112 June 2021 Compulsory strike-off action has been suspended

View Document

12/06/2112 June 2021 Compulsory strike-off action has been suspended

View Document

21/01/2021 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 90 SCHOOL ROAD HALL GREEN BIRMINGHAM B28 8JD ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD MUNIR ANWAR

View Document

02/02/182 February 2018 CESSATION OF RENUKA VERMA AS A PSC

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR MOHAMMAD MUNIR ANWAR

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094980480001

View Document

19/03/1519 March 2015 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