JAPEWANT LTD
Company Documents
| Date | Description |
|---|---|
| 16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 12/02/2412 February 2024 | Registered office address changed from 35 Shamrock House Talisman Square London SE26 6XZ United Kingdom to Unit 17, Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS on 2024-02-12 |
| 30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
| 30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
| 18/01/2418 January 2024 | Application to strike the company off the register |
| 27/07/2327 July 2023 | Micro company accounts made up to 2023-04-05 |
| 26/07/2326 July 2023 | Registered office address changed from 88 Welholme Rad Grimsby DN32 0NG United Kingdom to 35 Shamrock House Talisman Square London SE26 6XZ on 2023-07-26 |
| 19/07/2319 July 2023 | Previous accounting period extended from 2022-11-30 to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 01/03/231 March 2023 | Registered office address changed from 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom to 88 Welholme Rad Grimsby DN32 0NG on 2023-03-01 |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 27/01/2327 January 2023 | Confirmation statement made on 2022-11-11 with updates |
| 03/01/233 January 2023 | Registered office address changed from 24 the Uplands Gerrards Cross SL9 7JG United Kingdom to 4 Brewery Street Burrow in Furness LA14 1AJ on 2023-01-03 |
| 23/12/2123 December 2021 | Cessation of Shola Greenaway as a person with significant control on 2021-11-17 |
| 22/12/2122 December 2021 | Termination of appointment of Shola Greenaway as a director on 2021-11-17 |
| 21/12/2121 December 2021 | Notification of Jonella Canlas as a person with significant control on 2021-11-17 |
| 21/12/2121 December 2021 | Appointment of Ms Jonella Canlas as a director on 2021-11-17 |
| 14/12/2114 December 2021 | Registered office address changed from 73 Gaer Vale Newport NP20 3HS Wales to 24 the Uplands Gerrards Cross SL9 7JG on 2021-12-14 |
| 12/11/2112 November 2021 | 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