JANSIIX LTD
Company Documents
| Date | Description |
|---|---|
| 02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
| 16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
| 09/01/249 January 2024 | Application to strike the company off the register |
| 08/01/248 January 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/09/2322 September 2023 | Micro company accounts made up to 2022-12-31 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
| 06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 15/01/1715 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
| 15/01/1715 January 2017 | REGISTERED OFFICE CHANGED ON 15/01/2017 FROM 20 PARKLAND DRIVE DARLINGTON COUNTY DURHAM DL3 9DU |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 25/09/1625 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 15/01/1615 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 27/09/1527 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 19/01/1519 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 21/09/1421 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 18/01/1418 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 09/01/139 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 17/02/1217 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 19/01/1119 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
| 29/12/1029 December 2010 | COMPANY NAME CHANGED LEOVIRGO ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/12/10 |
| 27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 25 ECHO BUILDING WEST WEAR STREET SUNDERLAND TYNE & WEAR SR1 1XD UNITED KINGDOM |
| 03/02/103 February 2010 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 16 DOVECOTE DRIVE PELTON FELL CHESTER LE STREET COUNTY DURHAM DH2 2AH UNITED KINGDOM |
| 03/02/103 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS MI THET / 31/12/2009 |
| 03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YU MON THET / 31/12/2009 |
| 03/02/103 February 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
| 11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 12/08/0912 August 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
| 26/01/0926 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / YU THET / 01/01/2008 |
| 26/01/0926 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
| 28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 07/08/087 August 2008 | APPOINTMENT TERMINATED SECRETARY MICHAEL PAN |
| 07/08/087 August 2008 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 9 KIRK HOUSE HIRST CRESCENT WEMBLEY MIDDLESEX HA9 7HF |
| 07/08/087 August 2008 | SECRETARY APPOINTED MRS MI THET |
| 17/06/0817 June 2008 | SECRETARY APPOINTED MR MICHAEL PAN |
| 16/06/0816 June 2008 | APPOINTMENT TERMINATED SECRETARY YU THET |
| 14/05/0814 May 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL PAN |
| 24/01/0824 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
| 29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 05/02/075 February 2007 | NEW DIRECTOR APPOINTED |
| 15/01/0715 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
| 20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 02/05/062 May 2006 | REGISTERED OFFICE CHANGED ON 02/05/06 FROM: SUITE 21 CONTINENTAL HOUSE 497 SUNLEIGH ROAD ALPERTON MIDDLESEX HA0 4LY |
| 19/01/0619 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
| 19/01/0619 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 07/11/057 November 2005 | REGISTERED OFFICE CHANGED ON 07/11/05 FROM: FLAT 6 FRANKLIN BUILDING 10 WESTFERRY RD LONDON E14 8LS |
| 11/08/0511 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
| 21/01/0521 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
| 21/09/0421 September 2004 | SECRETARY'S PARTICULARS CHANGED |
| 06/01/046 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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