JERBEATIX LTD
Company Documents
| Date | Description |
|---|---|
| 17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
| 18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
| 08/10/228 October 2022 | Application to strike the company off the register |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 21/11/2121 November 2021 | Registered office address changed from Office 2, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY United Kingdom to 17 Lowesmoor Worcester WR1 2RS on 2021-11-21 |
| 27/07/2127 July 2021 | Current accounting period extended from 2022-03-31 to 2022-04-05 |
| 06/05/216 May 2021 | CESSATION OF SUSAN STECKER AS A PSC |
| 04/05/214 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AILEEN MORCILLA |
| 20/04/2120 April 2021 | DIRECTOR APPOINTED MRS AILEEN MORCILLA |
| 20/04/2120 April 2021 | APPOINTMENT TERMINATED, DIRECTOR SUSAN STECKER |
| 08/04/218 April 2021 | REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 1 GOLDSMITH ROAD LONDON N11 3JA ENGLAND |
| 31/03/2131 March 2021 | 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