- Company Overview for JEWISH CHRONICLE PENSION TRUSTEES LIMITED (05896074)
- Filing history for JEWISH CHRONICLE PENSION TRUSTEES LIMITED (05896074)
- People for JEWISH CHRONICLE PENSION TRUSTEES LIMITED (05896074)
- More for JEWISH CHRONICLE PENSION TRUSTEES LIMITED (05896074)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2018 | TM01 | Termination of appointment of a director | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
03 Oct 2018 | TM01 | Termination of appointment of Robin Ellison as a director on 12 January 2018 | |
03 Oct 2018 | PSC07 | Cessation of Robin Charles Ellison as a person with significant control on 12 January 2018 | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
04 Dec 2017 | TM02 | Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
07 Apr 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
08 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
28 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
07 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
09 Jan 2014 | AP01 | Appointment of Mr Robin Ellison as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Paul Mann as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Jeffrey Greenwood as a director | |
05 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|
|
13 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
17 Apr 2013 | TM01 | Termination of appointment of Raymond Harrod as a director | |
10 Apr 2013 | AP01 | Appointment of Mr Raymond Jonathan Harrod as a director | |
10 Apr 2013 | AD01 | Registered office address changed from 25 Furnival Street London EC4A 1JT on 10 April 2013 | |
10 Apr 2013 | TM01 | Termination of appointment of Robert Morrissey as a director |