JIMARZY LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Final Gazette dissolved via compulsory strike-off |
22/07/2522 July 2025 | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
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 |
28/08/2428 August 2024 | Termination of appointment of Joanne Cheshire as a director on 2024-04-03 |
28/08/2428 August 2024 | Appointment of Mrs Gemma David as a director on 2024-04-03 |
28/08/2428 August 2024 | Notification of Gemma David as a person with significant control on 2024-04-03 |
28/08/2428 August 2024 | Cessation of Joanne Cheshire as a person with significant control on 2024-04-03 |
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 |
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 |
15/02/2415 February 2024 | Incorporation |
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