- Company Overview for JSC INTERNATIONAL LIMITED (05987828)
- Filing history for JSC INTERNATIONAL LIMITED (05987828)
- People for JSC INTERNATIONAL LIMITED (05987828)
- More for JSC INTERNATIONAL LIMITED (05987828)
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
|
|
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 |