- Company Overview for JNB ENTERPRISE LIMITED (04555915)
- Filing history for JNB ENTERPRISE LIMITED (04555915)
- People for JNB ENTERPRISE LIMITED (04555915)
- More for JNB ENTERPRISE LIMITED (04555915)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2015 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 17 March 2015 | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2015 | DS01 | Application to strike the company off the register | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ on 24 April 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
30 Oct 2013 | AD01 | Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 30 October 2013 | |
14 Oct 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
24 Sep 2010 | AD01 | Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for James Nicholas Bolton on 1 October 2009 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
28 Oct 2008 | 363a | Return made up to 08/10/08; full list of members | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
30 Oct 2007 | 363a | Return made up to 08/10/07; full list of members | |
15 Oct 2007 | 288c | Secretary's particulars changed |