- Company Overview for JPY CONSULTING LIMITED (06322067)
- Filing history for JPY CONSULTING LIMITED (06322067)
- People for JPY CONSULTING LIMITED (06322067)
- Insolvency for JPY CONSULTING LIMITED (06322067)
- More for JPY CONSULTING LIMITED (06322067)
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) |
---|---|---|---|
22 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2020 | |
16 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2019 | |
21 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2018 | |
08 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2017 | |
03 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2016 | |
10 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2015 | |
24 Oct 2014 | AD01 | Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 24 October 2014 | |
23 Oct 2014 | LIQ MISC OC | Court order INSOLVENCY:Replacement Liquidator | |
23 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2014 | AD01 | Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 28 April 2014 | |
01 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 May 2013 | 600 | Appointment of a voluntary liquidator | |
01 May 2013 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2013 | AD01 | Registered office address changed from 94 Heath Street London NW3 1DP on 15 April 2013 | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Aug 2012 | AR01 |
Annual return made up to 24 July 2012 with full list of shareholders
Statement of capital on 2012-08-23
|
|
23 Aug 2012 | CH01 | Director's details changed for Joseph Yeo on 30 June 2012 | |
13 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jun 2012 | AD01 | Registered office address changed from 12 Village Mount Perrins Court London NW3 1QU on 12 June 2012 | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
15 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued |