Advanced company searchLink opens in new window

JSC INTERNATIONAL LIMITED

Company number 05987828

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2023 DS01 Application to strike the company off the register
08 Feb 2023 PSC01 Notification of Richard Edward Geal as a person with significant control on 2 February 2023
08 Feb 2023 PSC07 Cessation of Julia Claire Suzanne Wright as a person with significant control on 2 February 2023
08 Feb 2023 TM01 Termination of appointment of Julia Claire Suzanne Wright as a director on 2 February 2023
07 Feb 2023 AP01 Appointment of Mr Richard Edward Geal as a director on 1 February 2023
06 Feb 2023 AA Micro company accounts made up to 30 November 2022
13 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
27 Feb 2022 AA Micro company accounts made up to 30 November 2021
11 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
29 Aug 2021 AD01 Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to 69 st Johns Road Newport Isle of Wight PO30 1LW on 29 August 2021
29 Aug 2021 AP03 Appointment of Mr Richard Edward Geal as a secretary on 29 August 2021
09 Jul 2021 AA Micro company accounts made up to 30 November 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
19 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
14 May 2020 AA Micro company accounts made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
09 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-08
13 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
22 Jun 2018 AD01 Registered office address changed from C/O C/O Andrew F Wye Limited 4 Beaufort Parklands Railton Road Guildford Surrey GU2 9JX to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 22 June 2018
27 Jan 2018 AA Micro company accounts made up to 30 November 2017
15 Jan 2018 TM02 Termination of appointment of Carole Patricia Reynolds as a secretary on 15 January 2018
07 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates