JJ COVENT GARDEN LTD

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Appointment of Mr Steven Hyron as a director on 2023-05-01

View Document

14/11/2314 November 2023 Termination of appointment of Myles Bunyard as a director on 2023-05-01

View Document

14/11/2314 November 2023 Cessation of Myles Bunyard as a person with significant control on 2023-05-01

View Document

14/11/2314 November 2023 Notification of Steven Hyrons as a person with significant control on 2023-05-01

View Document

29/11/2229 November 2022 Certificate of change of name

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Notification of Myles Bunyard as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Appointment of Mr Myles Bunyard as a director on 2021-10-21

View Document

12/11/2112 November 2021 Cessation of Feining Zhou as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Cessation of Kailan Lucas as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Termination of appointment of Milo Bunyard as a director on 2021-10-21

View Document

25/10/2125 October 2021 Micro company accounts made up to 2020-12-31

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2114 April 2021 DISS40 (DISS40(SOAD))

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR MILO BUNYARD

View Document

20/02/2120 February 2021 APPOINTMENT TERMINATED, DIRECTOR KAILAN LUCAS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 114 COLINDALE AVENUE COLINDALE LONDON NW9 5GX UNITED KINGDOM

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 153 PORTOBELLO ROAD LONDON W11 2DY

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR FEINING ZHOU

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1712 October 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 12 OLD COMPTON STREET LONDON W1D 4TQ UNITED KINGDOM

View Document

19/01/1619 January 2016 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