JB4 PROPERTIES LTD
Company Documents
Date | Description |
---|---|
21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
24/08/2324 August 2023 | Application to strike the company off the register |
06/12/226 December 2022 | Change of details for Mrs Jodie-Ann Bernard as a person with significant control on 2022-11-28 |
06/12/226 December 2022 | Director's details changed for Mr James Bernard on 2022-11-28 |
06/12/226 December 2022 | Director's details changed for Mrs Jodie-Ann Bernard on 2022-11-28 |
06/12/226 December 2022 | Change of details for Mr James Bernard as a person with significant control on 2022-11-28 |
20/05/2220 May 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD on 2022-05-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/11/213 November 2021 | Previous accounting period shortened from 2021-07-31 to 2021-03-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-13 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/07/2014 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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