JAIN SOFTWARE LLP
Company Documents
Date | Description |
---|---|
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
04/04/224 April 2022 | Application to strike the limited liability partnership off the register |
02/11/212 November 2021 | Change of details for Sohil Jain as a person with significant control on 2020-06-02 |
02/11/212 November 2021 | Change of details for Sohil Jain as a person with significant control on 2020-06-02 |
01/11/211 November 2021 | Appointment of Arvind Jain as a member on 2021-10-30 |
01/11/211 November 2021 | Member's details changed for Mr Sohil Jain on 2020-06-02 |
01/11/211 November 2021 | Member's details changed for Mr Sohil Jain on 2020-06-02 |
01/11/211 November 2021 | Registered office address changed from 603 a,Birmingham Bearwood Road Smethwick B66 4BJ England to 603a Bearwood Road Smethwick West Midlands B66 4BJ on 2021-11-01 |
01/11/211 November 2021 | Change of details for Sohil Jain as a person with significant control on 2020-06-02 |
30/10/2130 October 2021 | Notification of Abhijit Patwa as a person with significant control on 2020-07-02 |
30/10/2130 October 2021 | Withdrawal of the members' residential address register information from the public register |
30/10/2130 October 2021 | Elect to keep the members' residential address register information on the public register |
30/10/2130 October 2021 | Cessation of Arvind Jain as a person with significant control on 2020-07-02 |
30/10/2130 October 2021 | Termination of appointment of Arvind Jain as a member on 2020-07-02 |
30/10/2130 October 2021 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 603 a,Birmingham Bearwood Road Smethwick B66 4BJ on 2021-10-30 |
30/10/2130 October 2021 | Appointment of Abhijit Patwa as a member on 2020-07-02 |
30/10/2130 October 2021 | Elect to keep the members' residential address register information on the public register |
30/10/2130 October 2021 | Member's details changed for Mr Sohil Jain on 2020-06-02 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM ARVIND JAIN STATION ROAD WEST DRAYTON MIDDLESEX UB7 7ND UNITED KINGDOM |
22/03/1922 March 2019 | APPOINTMENT TERMINATED, LLP MEMBER KIRANKUMAR GOHIL |
22/03/1922 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARVIND JAIN |
22/03/1922 March 2019 | LLP MEMBER APPOINTED MR ARVIND JAIN |
22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 53 HAYNES ROAD LEICESTER LEICESTERSHIRE LE5 4AR ENGLAND |
21/03/1921 March 2019 | CESSATION OF KIRANKUMAR RAMESHCHANDRA GOHIL AS A PSC |
21/03/1921 March 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR KIRANKUMAR RAMESHCHANDRA GOHIL / 21/03/2019 |
21/03/1921 March 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR KIRANKUMAR RAMESHCHANDRA GOHIL / 20/03/2019 |
21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / MR KIRANKUMAR RAMESHCHANDRA GOHIL / 20/03/2019 |
21/03/1921 March 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR KIRANKUMAR RAMESHCHANDRA GOHIL / 20/03/2019 |
20/03/1920 March 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR SOHIL JAIN / 20/03/2019 |
20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM MILEY GOHIL ,53 HAYNES ROAD LEICESTER LEICESTERSHIRE LE5 4AR UNITED KINGDOM |
20/03/1920 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOHIL JAIN |
19/03/1919 March 2019 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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