- Company Overview for JANEWAYS TRUSTEE COMPANY (01232558)
- Filing history for JANEWAYS TRUSTEE COMPANY (01232558)
- People for JANEWAYS TRUSTEE COMPANY (01232558)
- More for JANEWAYS TRUSTEE COMPANY (01232558)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
09 Jun 2023 | PSC05 | Change of details for Penningtons Manches Llp as a person with significant control on 1 July 2019 | |
20 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
14 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
23 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
20 May 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
23 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
08 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
03 May 2016 | AR01 | Annual return made up to 9 April 2016 no member list | |
22 Feb 2016 | AP04 | Appointment of Pennsec Limited as a secretary on 22 February 2016 | |
22 Feb 2016 | TM02 | Termination of appointment of Wmss Limited as a secretary on 22 February 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 22 February 2016 | |
15 May 2015 | AR01 | Annual return made up to 9 April 2015 no member list | |
06 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2014 | AR01 | Annual return made up to 9 April 2014 no member list | |
07 May 2013 | AR01 | Annual return made up to 9 April 2013 no member list | |
14 Jan 2013 | CH01 | Director's details changed for Ms Katrina Elizabeth Wingfield on 14 January 2013 | |
14 Jan 2013 | CH01 | Director's details changed for Mr Richard Laurence Underwood on 14 January 2013 | |
14 Jan 2013 | CH01 | Director's details changed for Geoffrey Robert Francois Hudson on 14 January 2013 | |
14 Jan 2013 | CH01 | Director's details changed for Mr Peter Edward Hawley on 14 January 2013 | |
14 Jan 2013 | CH01 | Director's details changed for Mr Terence Arthur Cole on 14 January 2013 | |
09 May 2012 | AR01 | Annual return made up to 9 April 2012 no member list |