JESHILE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
02/05/232 May 2023 | Final Gazette dissolved via compulsory strike-off |
02/05/232 May 2023 | Final Gazette dissolved via compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
12/11/2212 November 2022 | Compulsory strike-off action has been discontinued |
12/11/2212 November 2022 | Compulsory strike-off action has been discontinued |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-02 with no updates |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-02 with no updates |
29/09/2129 September 2021 | Director's details changed for Mr Parvez Begana on 2021-09-29 |
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 |
23/03/2123 March 2021 | REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 74 WELLINGTON ROAD HANDSWORTH BIRMINGHAM B20 2SD ENGLAND |
23/03/2123 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARVEZ BEGANA / 23/03/2021 |
23/03/2123 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARVEZ BEGANA / 23/03/2021 |
03/10/203 October 2020 | 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