JAMELIUX LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
19/08/2419 August 2024 | Termination of appointment of Joanne Cheshire as a director on 2024-07-15 |
19/08/2419 August 2024 | Appointment of Mr Jasper Leachon as a director on 2024-07-15 |
19/08/2419 August 2024 | Notification of Jasper Leachon as a person with significant control on 2024-07-15 |
19/08/2419 August 2024 | Cessation of Joanne Cheshire as a person with significant control on 2024-07-15 |
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 |
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 |
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 |
31/01/2431 January 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