JAI AMBA MATA 1 LIMITED
Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 New | Voluntary strike-off action has been suspended |
14/06/2514 June 2025 New | Voluntary strike-off action has been suspended |
03/06/253 June 2025 New | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 New | First Gazette notice for voluntary strike-off |
22/05/2522 May 2025 | Application to strike the company off the register |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
07/12/237 December 2023 | Termination of appointment of Amitkumar Manubhai Patel as a director on 2023-12-06 |
14/04/2314 April 2023 | Appointment of Mr Amitkumar Manubhai Patel as a director on 2023-04-14 |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-12-31 |
09/03/239 March 2023 | Notification of Jalpesh Dineshbhai Patel as a person with significant control on 2023-03-09 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-24 with updates |
09/03/239 March 2023 | Appointment of Mr Jalpeshkumar Dineshbhai Patel as a director on 2023-03-09 |
28/01/2328 January 2023 | Change of details for Mrs Avani Jalpeshkumar Patel as a person with significant control on 2023-01-28 |
31/12/2231 December 2022 | Change of details for Mrs Avani Jalpeshkumar Patel as a person with significant control on 2022-12-31 |
06/04/226 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/05/2124 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM SUITE F16 ST GEORGE'S BUSINESS PARK CASTLE ROAD SITTINGBOURNE KENT ME10 3TB |
28/02/2028 February 2020 | CURRSHO FROM 31/01/2021 TO 31/12/2020 |
24/02/2024 February 2020 | CESSATION OF JALPESHKUMAR DINESHBHAI PATEL AS A PSC |
24/02/2024 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JALPESHKUMAR PATEL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
06/01/206 January 2020 | 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