- Company Overview for JIREH INVESTMENTS AND ASSETS LIMITED (05316354)
- Filing history for JIREH INVESTMENTS AND ASSETS LIMITED (05316354)
- People for JIREH INVESTMENTS AND ASSETS LIMITED (05316354)
- More for JIREH INVESTMENTS AND ASSETS LIMITED (05316354)
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 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2011 | DS01 | Application to strike the company off the register | |
13 Sep 2011 | TM01 | Termination of appointment of Jose Batista Dos Santos as a director | |
06 Dec 2010 | TM01 | Termination of appointment of Aileen Kimber as a director | |
06 Dec 2010 | TM01 | Termination of appointment of Eric Kimber as a director | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
06 Apr 2010 | AD01 | Registered office address changed from C/O Tish Press & Company Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 6 April 2010 | |
12 Jan 2010 | AR01 |
Annual return made up to 17 December 2009 with full list of shareholders
Statement of capital on 2010-01-12
|
|
12 Jan 2010 | CH01 | Director's details changed for Mr Jose Batista Dos Santos on 11 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Mr Stephen John Sussams on 11 January 2010 | |
10 Nov 2009 | TM02 | Termination of appointment of Eric Kimber as a secretary | |
08 Nov 2009 | AD01 | Registered office address changed from 26 Osney Crescent Paignton Devon TQ4 5EY on 8 November 2009 | |
07 Nov 2009 | AP03 | Appointment of Mr Stephen John Sussams as a secretary | |
03 Jun 2009 | 288a | Director appointed mr jose batista dos santos | |
02 Jun 2009 | 288a | Director appointed mr stephen john sussams | |
26 May 2009 | 288b | Appointment terminated director david vink |