- Company Overview for JS CORPORATE SECRETARIES LIMITED (03924668)
- Filing history for JS CORPORATE SECRETARIES LIMITED (03924668)
- People for JS CORPORATE SECRETARIES LIMITED (03924668)
- More for JS CORPORATE SECRETARIES LIMITED (03924668)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2021 | DS01 | Application to strike the company off the register | |
23 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
04 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Apr 2020 | PSC02 | Notification of Western Intrust Limited as a person with significant control on 8 April 2020 | |
28 Apr 2020 | PSC07 | Cessation of Peter Benedict Stone as a person with significant control on 8 April 2020 | |
28 Apr 2020 | PSC07 | Cessation of Martin Landman as a person with significant control on 8 April 2020 | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Aug 2019 | AD02 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
04 Jul 2019 | CH01 | Director's details changed for Mrs Irene Potter on 10 June 2019 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Stephen John Mills on 10 June 2019 | |
01 Jul 2019 | CH04 | Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
10 Jun 2019 | AD01 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Michelle Paradisgarten as a director on 16 January 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Yardena Landman as a director on 16 January 2019 | |
16 Jan 2019 | AP01 | Appointment of Mr Stephen John Mills as a director on 27 December 2018 | |
16 Jan 2019 | AP01 | Appointment of Mrs Irene Potter as a director on 27 December 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
03 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
09 Jun 2017 | TM01 | Termination of appointment of Nadia Minkoff as a director on 8 June 2017 |