JAKE G LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 Termination of appointment of Jake Greer as a director on 2021-06-16

View Document

16/06/2116 June 2021 Registered office address changed from 9 Church Street Kidderminster DY10 2AD England to 2-6 Colmore Row Birmingham B3 2QD on 2021-06-16

View Document

16/06/2116 June 2021 Appointment of Mr Madakiya Anisbhai as a director on 2021-06-16

View Document

16/06/2116 June 2021 Notification of Madakiya Anisbhai as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Cessation of Jake Greer as a person with significant control on 2021-06-16

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 4 THE COURTYARD BUNTSFORD DR BROMSGROVE B60 3DJ UNITED KINGDOM

View Document

17/12/1917 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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