J-ANNE INTERPRETING & TRANSLATION SERVICES LTD
Company Documents
Date | Description |
---|---|
18/01/2418 January 2024 | Final Gazette dissolved following liquidation |
18/01/2418 January 2024 | Final Gazette dissolved following liquidation |
18/10/2318 October 2023 | Return of final meeting in a creditors' voluntary winding up |
20/10/2220 October 2022 | Liquidators' statement of receipts and payments to 2022-09-19 |
29/09/2129 September 2021 | Statement of affairs |
29/09/2129 September 2021 | Resolutions |
29/09/2129 September 2021 | Appointment of a voluntary liquidator |
29/09/2129 September 2021 | Resolutions |
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 |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | Confirmation statement made on 2021-02-05 with no updates |
12/06/2112 June 2021 | Compulsory strike-off action has been suspended |
12/06/2112 June 2021 | Compulsory strike-off action has been suspended |
21/01/2021 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 90 SCHOOL ROAD HALL GREEN BIRMINGHAM B28 8JD ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
02/02/182 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD MUNIR ANWAR |
02/02/182 February 2018 | CESSATION OF RENUKA VERMA AS A PSC |
31/01/1831 January 2018 | DIRECTOR APPOINTED MR MOHAMMAD MUNIR ANWAR |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/08/1518 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094980480001 |
19/03/1519 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J-ANNE INTERPRETING & TRANSLATION SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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