JANICE TRADERS EXPORT LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
30/11/2330 November 2023 | Register(s) moved to registered inspection location 27 Churchfield Road London W3 6BD |
30/11/2330 November 2023 | Registered office address changed from 3 Beeching Court 3 Beeching Court Bollo Bridge Road Acton London W3 8FJ to 27 Churchfield Road London W3 6BD on 2023-11-30 |
30/11/2330 November 2023 | Register(s) moved to registered inspection location 27 Churchfield Road London W3 6BD |
29/11/2329 November 2023 | Withdrawal of the directors' register information from the public register |
29/11/2329 November 2023 | Termination of appointment of Abu Naser Mohammed Shahidullah as a director on 2023-11-29 |
29/11/2329 November 2023 | Directors' register information at 2023-11-29 on withdrawal from the public register |
29/11/2329 November 2023 | Accounts for a dormant company made up to 2023-02-21 |
29/11/2329 November 2023 | Elect to keep the directors' register information on the public register |
29/11/2329 November 2023 | Appointment of Miss Helen Azmi as a director on 2023-11-29 |
29/11/2329 November 2023 | Register inspection address has been changed to 27 Churchfield Road London W3 6BD |
23/11/2323 November 2023 | Voluntary strike-off action has been suspended |
23/11/2323 November 2023 | Voluntary strike-off action has been suspended |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
10/11/2310 November 2023 | Application to strike the company off the register |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
21/02/2321 February 2023 | Annual accounts for year ending 21 Feb 2023 |
24/11/2224 November 2022 | Micro company accounts made up to 2022-02-28 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/01/2219 January 2022 | Micro company accounts made up to 2021-02-28 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/10/169 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/10/157 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/10/1413 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABU SHAHIDULLAH / 10/06/2013 |
14/03/1314 March 2013 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM C/O 239 CONRAD TOWER 239 CONRAD TOWER BOLLO LANE LONDON W3 8QS UNITED KINGDOM |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 239 CONRAD TOWER BOLLO LANE ACTON LONDON W2 8QS |
20/09/1220 September 2012 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM FLAT 24 CAINE HOUSE HANBURY ROAD LONDON W3 8RE UNITED KINGDOM |
23/02/1223 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
10/02/1110 February 2011 | 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