- Company Overview for JANNU TEKNIK LIMITED (03791477)
- Filing history for JANNU TEKNIK LIMITED (03791477)
- People for JANNU TEKNIK LIMITED (03791477)
- More for JANNU TEKNIK LIMITED (03791477)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2018 | DS01 | Application to strike the company off the register | |
26 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
26 Apr 2018 | PSC07 | Cessation of Jonathan Simon Cooke as a person with significant control on 14 November 2017 | |
26 Apr 2018 | PSC01 | Notification of Michelle Andrea Mcintosh as a person with significant control on 14 November 2017 | |
28 Mar 2018 | TM02 | Termination of appointment of Mary Frances Branson as a secretary on 28 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Jonathan Simon Cooke as a director on 28 March 2018 | |
28 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 | |
14 Nov 2017 | AP01 | Appointment of Ms Michelle Andrea Mcintosh as a director on 14 November 2017 | |
31 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
02 Oct 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 | |
11 Aug 2014 | CH01 | Director's details changed for Jonathan Simon Cooke on 11 August 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |