Advanced company searchLink opens in new window

22 JERMYN STREET LIMITED

Company number 04911324

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
20 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
07 Nov 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Nov 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
03 Nov 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
01 Nov 2017 AD01 Registered office address changed from Saymur 1st Floor 27 Peterborough Road Harrow Middlesex HA1 2AU to Metroline House 118-122 College Road Harrow HA1 1BQ on 1 November 2017
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
27 Jun 2014 AD01 Registered office address changed from Unit 8 Wilmington Close Watford WD18 0FQ England on 27 June 2014
27 Jun 2014 TM01 Termination of appointment of Saeed Gillani as a director
18 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2
09 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012