LONGEVITY INC. LTD.

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

10/11/2110 November 2021 Application to strike the company off the register

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL DINNING DAVEY / 16/11/2018

View Document

02/08/182 August 2018 PREVEXT FROM 30/11/2017 TO 31/05/2018

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

15/01/1615 January 2016 Annual return made up to 10 November 2015 with full list of shareholders

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM C/O HEPBURN 19 MOULIN TERRACE GLASGOW G52 3JZ SCOTLAND

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANNE ELIZABETH MURRAY / 14/01/2016

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MS DIANNE ELIZABETH MURRAY

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/03/1527 March 2015 COMPANY NAME CHANGED JDDYSCO LIMITED CERTIFICATE ISSUED ON 27/03/15

View Document

10/11/1410 November 2014 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