JACK'S SIGN LANGUAGE INTERPRETING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
27/09/2427 September 2024 | Final Gazette dissolved following liquidation |
27/09/2427 September 2024 | Final Gazette dissolved following liquidation |
27/06/2427 June 2024 | Return of final meeting in a creditors' voluntary winding up |
27/03/2427 March 2024 | Liquidators' statement of receipts and payments to 2024-01-23 |
30/01/2330 January 2023 | Registered office address changed from 20 Prospect Place Weston Bath BA1 4EU England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2023-01-30 |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Appointment of a voluntary liquidator |
30/01/2330 January 2023 | Statement of affairs |
06/05/226 May 2022 | Total exemption full accounts made up to 2021-04-30 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with no updates |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Total exemption full accounts made up to 2020-04-30 |
19/11/2119 November 2021 | Registered office address changed from Flat 1 197 Pitshanger Lane Ealing London W5 1RQ England to 20 Prospect Place Weston Bath BA1 4EU on 2021-11-19 |
19/11/2119 November 2021 | Change of details for Terence Flavell as a person with significant control on 2021-10-22 |
19/11/2119 November 2021 | Director's details changed for Mr Terrence (Known as Jack) Flavell on 2021-11-19 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
01/02/181 February 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 |
15/01/1815 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM FLAT 8 THE LINDENS QUEENS WALK EALING LONDON W5 1SY ENGLAND |
04/06/174 June 2017 | REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 12 THE LINDENS QUEENS WALK EALING LONDON W5 1SY ENGLAND |
03/05/173 May 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
29/11/1629 November 2016 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 77 FLAT 2 THORNTON AVENUE LONDON W4 1QF ENGLAND |
13/05/1613 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
10/04/1510 April 2015 | 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