JIMARZY LTD

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2528 March 2025 Registered office address changed from Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU United Kingdom to Office 16 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-03-28

View Document

28/08/2428 August 2024 Termination of appointment of Joanne Cheshire as a director on 2024-04-03

View Document

28/08/2428 August 2024 Appointment of Mrs Gemma David as a director on 2024-04-03

View Document

28/08/2428 August 2024 Notification of Gemma David as a person with significant control on 2024-04-03

View Document

28/08/2428 August 2024 Cessation of Joanne Cheshire as a person with significant control on 2024-04-03

View Document

01/08/241 August 2024 Registered office address changed from 28B Cardiff Road Reading RG1 8FX United Kingdom to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-08-01

View Document

27/02/2427 February 2024 Registered office address changed from 20 Oldcastle Avenue Bradwell Newcastle ST5 8HF United Kingdom to 28B Cardiff Road Reading RG1 8FX on 2024-02-27

View Document

15/02/2415 February 2024 Incorporation

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