JEVRONZIC LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

19/11/2119 November 2021 Registered office address changed from Office 2, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY United Kingdom to Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ on 2021-11-19

View Document

06/07/216 July 2021 Cessation of Alexandria Ratcliffe as a person with significant control on 2021-06-10

View Document

02/07/212 July 2021 Notification of Cristine Joyce Auxtero as a person with significant control on 2021-06-10

View Document

14/06/2114 June 2021 Appointment of Ms Cristine Joyce Auxtero as a director on 2021-06-10

View Document

14/06/2114 June 2021 DIRECTOR APPOINTED MS CRISTINE JOYCE AUXTERO

View Document

14/06/2114 June 2021 Termination of appointment of Alexandria Ratcliffe as a director on 2021-06-10

View Document

14/06/2114 June 2021 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRIA RATCLIFFE

View Document

03/06/213 June 2021 REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 27 ADLER COURT DERBY DE1 3QL ENGLAND

View Document

25/05/2125 May 2021 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