Advanced company searchLink opens in new window

JOMONGEE LIMITED

Company number 05095035

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2021 DS01 Application to strike the company off the register
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
03 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
02 Dec 2020 AD01 Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to 184 Shepherds Bush Road London W6 7NL on 2 December 2020
02 Dec 2020 AP01 Appointment of Mr Mark Henry Kerswell as a director on 1 July 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
24 Jul 2019 PSC07 Cessation of Gary Agar as a person with significant control on 12 July 2019
12 Jul 2019 PSC02 Notification of Miss Group Holdings Limited as a person with significant control on 12 July 2019
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
10 Jul 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 5 April 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Jun 2017 TM01 Termination of appointment of Joanne Agar as a director on 12 May 2017
20 Jun 2017 TM01 Termination of appointment of Gary Agar as a director on 17 May 2017
20 Jun 2017 TM02 Termination of appointment of Joanne Agar as a secretary on 12 May 2017
20 Jun 2017 AD01 Registered office address changed from 2 Llys Caradog Trefnant St Asaph LL17 0BF to Regency Court 62-66 Deansgate Manchester M3 2EN on 20 June 2017
20 Jun 2017 AP01 Appointment of Mr Fredrik Bjorklund as a director on 12 May 2017
20 Jun 2017 AP01 Appointment of Mr Mattias Kaneteg as a director on 12 May 2017