JAMELIUX LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Termination of appointment of Joanne Cheshire as a director on 2024-07-15

View Document

19/08/2419 August 2024 Appointment of Mr Jasper Leachon as a director on 2024-07-15

View Document

19/08/2419 August 2024 Notification of Jasper Leachon as a person with significant control on 2024-07-15

View Document

19/08/2419 August 2024 Cessation of Joanne Cheshire as a person with significant control on 2024-07-15

View Document

19/04/2419 April 2024 Registered office address changed to PO Box 4385, 15457830 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-19

View Document

07/03/247 March 2024 Registered office address changed from 1 Church Hall Road Rushden NN10 9PA United Kingdom to 24 Hallside Road, Blyth Northumberland NE24 5PF on 2024-03-07

View Document

13/02/2413 February 2024 Registered office address changed from 20 Oldcastle Avenue Bradwell Newcastle ST5 8HF United Kingdom to 1 Church Hall Road Rushden NN10 9PA on 2024-02-13

View Document

31/01/2431 January 2024 Incorporation

View Document


More Company Information