- Company Overview for R H JALEKA LIMITED (05657546)
- Filing history for R H JALEKA LIMITED (05657546)
- People for R H JALEKA LIMITED (05657546)
- Insolvency for R H JALEKA LIMITED (05657546)
- More for R H JALEKA LIMITED (05657546)
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) |
---|---|---|---|
27 Aug 2024 | AD01 | Registered office address changed from Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 27 August 2024 | |
27 Aug 2024 | LIQ01 | Declaration of solvency | |
27 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2024 | TM01 | Termination of appointment of Lesley Reena Fineman as a director on 14 August 2024 | |
14 Aug 2024 | TM01 | Termination of appointment of Karen Sara Katz as a director on 14 August 2024 | |
06 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
06 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
09 Dec 2022 | TM01 | Termination of appointment of Andrew Darren Samuels as a director on 8 December 2022 | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
11 Jan 2019 | CH01 | Director's details changed for Mr Andrew Darren Samuels on 7 January 2019 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
20 Dec 2017 | CH01 | Director's details changed for Karen Sara Katz on 10 December 2017 | |
20 Dec 2017 | PSC04 | Change of details for Mrs Rhoda Rose Harris as a person with significant control on 6 April 2016 | |
17 Nov 2017 | AD01 | Registered office address changed from Avaland House 110 London Road Apsley Hemel Hempstead Herts HP3 9SD to Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD on 17 November 2017 |