JALISCO (BRIXTON) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
23/06/2523 June 2025 | Notice to Registrar of Companies of Notice of disclaimer |
15/04/2515 April 2025 | Notice to Registrar of Companies of Notice of disclaimer |
28/03/2528 March 2025 | Resolutions |
24/03/2524 March 2025 | Appointment of a voluntary liquidator |
24/03/2524 March 2025 | Statement of affairs |
21/03/2521 March 2025 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-03-21 |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
16/05/2416 May 2024 | Previous accounting period shortened from 2023-12-31 to 2023-10-31 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-05 with updates |
18/10/2318 October 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-05 with updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-05 with updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/08/2020 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES |
19/07/1919 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/02/183 February 2018 | DISS40 (DISS40(SOAD)) |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES |
02/02/182 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILSON ABRAHAN PORRAS CASTELLANOS |
30/01/1830 January 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/08/178 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/12/152 December 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/07/1524 July 2015 | PREVEXT FROM 30/11/2014 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/11/1410 November 2014 | Annual return made up to 5 November 2014 with full list of shareholders |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILSON ABRAHAN PORRAS CASTELLANOS / 03/03/2014 |
05/11/135 November 2013 | 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