- Company Overview for JLOH LIMITED (06209591)
- Filing history for JLOH LIMITED (06209591)
- People for JLOH LIMITED (06209591)
- More for JLOH LIMITED (06209591)
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
|
|
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 |