JCA PROPERTY SOURCING LTD
Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
| 19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
| 12/11/2412 November 2024 | Application to strike the company off the register |
| 04/03/244 March 2024 | Elect to keep the directors' register information on the public register |
| 04/03/244 March 2024 | Director's details changed for Mr Jason Michael Smith on 2024-03-04 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 19/02/2419 February 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 29 Birchwood Field Birchwood Fields Tuffley Gloucester GL4 0AP on 2024-02-19 |
| 19/02/2419 February 2024 | Elect to keep the directors' residential address register information on the public register |
| 17/02/2317 February 2023 | 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