JEMINEE LTD
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 23/04/2523 April 2025 | Application to strike the company off the register |
| 22/08/2422 August 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 23/04/2423 April 2024 | Confirmation statement made on 2024-04-11 with updates |
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-04-11 with updates |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-04-30 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-04-11 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 26/01/2226 January 2022 | Micro company accounts made up to 2021-04-30 |
| 19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
| 19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 07/06/197 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMINEE SOLANKI / 01/06/2019 |
| 03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MS JEMINEE SOLANKI / 12/04/2017 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 26/01/1926 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
| 31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 23/08/1723 August 2017 | REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 61 CARLTON AVENUE EAST WEMBLEY MIDDLESEX HA9 8LZ |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 11/04/1611 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
| 23/01/1623 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 12/06/1512 June 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
| 27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 58 PINNER COURT PINNER MIDDLESEX HA5 5RN |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 18/06/1418 June 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM C/O FLAT 3 57A ABBEY ROAD ABBEY ROAD LONDON NW8 0AD UNITED KINGDOM |
| 13/06/1313 June 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 01/09/121 September 2012 | DISS40 (DISS40(SOAD)) |
| 29/08/1229 August 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
| 28/08/1228 August 2012 | FIRST GAZETTE |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS JEMINEE SOLANKI / 28/04/2011 |
| 23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 1ST FLOOR 111 BRAVINGTON ROAD MAIDA VALE WESTMINSTER W9 3AS ENGLAND |
| 23/05/1123 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
| 28/04/1028 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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