JAKE G LTD
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via compulsory strike-off |
01/02/221 February 2022 | Final Gazette dissolved via compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/06/2116 June 2021 | Termination of appointment of Jake Greer as a director on 2021-06-16 |
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 |
16/06/2116 June 2021 | Appointment of Mr Madakiya Anisbhai as a director on 2021-06-16 |
16/06/2116 June 2021 | Notification of Madakiya Anisbhai as a person with significant control on 2021-06-16 |
16/06/2116 June 2021 | Cessation of Jake Greer as a person with significant control on 2021-06-16 |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 4 THE COURTYARD BUNTSFORD DR BROMSGROVE B60 3DJ UNITED KINGDOM |
17/12/1917 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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