JAINAQUER LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
17/01/2517 January 2025 | Cessation of Abby Mckechnie as a person with significant control on 2024-03-07 |
16/01/2516 January 2025 | Termination of appointment of Abby Mckechnie as a director on 2024-03-07 |
16/01/2516 January 2025 | Notification of Charries Cleofas as a person with significant control on 2024-03-07 |
14/01/2514 January 2025 | Appointment of Mrs Charries Cleofas as a director on 2024-03-07 |
20/08/2420 August 2024 | Registered office address changed from 45 Brignall Moor Crescent Darlington DL1 4SQ United Kingdom to Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG on 2024-08-20 |
09/02/249 February 2024 | Registered office address changed from 4 Morton Terrace Lancashire Denton M34 7EH United Kingdom to 45 Brignall Moor Crescent Darlington DL1 4SQ on 2024-02-09 |
02/02/242 February 2024 | 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