Advanced company searchLink opens in new window

JLOH LIMITED

Company number 06209591

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)
12 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2010 CERTNM Company name changed failed artist LIMITED\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
10 May 2010 CONNOT Change of name notice
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2009 363a Return made up to 11/04/09; full list of members
04 Jun 2009 288c Director's Change of Particulars / james holliday / 29/05/2009 / HouseName/Number was: , now: basement flat; Street was: 83 anderson close, now: 45 mount ephraim road; Post Town was: needham market, now: london; Region was: suffolk, now: ; Post Code was: IP6 8UB, now: SW16 1LP; Country was: , now: united kingdom
15 Dec 2008 AA Accounts made up to 30 April 2008
22 Sep 2008 363a Return made up to 11/04/08; full list of members
11 Feb 2008 288a New secretary appointed
11 Feb 2008 288b Secretary resigned
11 May 2007 288a New director appointed
11 May 2007 288a New secretary appointed
12 Apr 2007 288b Director resigned
12 Apr 2007 288b Secretary resigned
11 Apr 2007 NEWINC Incorporation