JESHILE SOLUTIONS LTD

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

29/09/2129 September 2021 Director's details changed for Mr Parvez Begana on 2021-09-29

View Document

29/09/2129 September 2021 Registered office address changed from 28 Hamilton Drive Smethwick B66 3SX England to 35 Bull Street Birmingham B4 6AF on 2021-09-29

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 74 WELLINGTON ROAD HANDSWORTH BIRMINGHAM B20 2SD ENGLAND

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PARVEZ BEGANA / 23/03/2021

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PARVEZ BEGANA / 23/03/2021

View Document

03/10/203 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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