Advanced company searchLink opens in new window

R H JALEKA LIMITED

Company number 05657546

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-08-20
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