- Company Overview for HOUSEJAX LTD. (06191721)
- Filing history for HOUSEJAX LTD. (06191721)
- People for HOUSEJAX LTD. (06191721)
- More for HOUSEJAX LTD. (06191721)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2018 | DS01 | Application to strike the company off the register | |
09 Dec 2018 | AD01 | Registered office address changed from First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH to 35 Barrow Close Coventry CV2 2BQ on 9 December 2018 | |
18 May 2018 | CH01 | Director's details changed for Dr Jack Gilliat on 17 May 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
13 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Dr Jack Gilliat on 29 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Sep 2012 | AD01 | Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH on 6 September 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
25 Dec 2010 | AP01 | Appointment of Mrs Anie-Rose Gilliat as a director | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Oct 2010 | TM02 | Termination of appointment of Rsl Company Secretary as a secretary |