- Company Overview for JANSEN DISPLAY LTD (06458734)
- Filing history for JANSEN DISPLAY LTD (06458734)
- People for JANSEN DISPLAY LTD (06458734)
- Charges for JANSEN DISPLAY LTD (06458734)
- More for JANSEN DISPLAY LTD (06458734)
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 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2020 | DS01 | Application to strike the company off the register | |
02 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
01 Nov 2019 | TM02 | Termination of appointment of Leslie Caston as a secretary on 29 October 2019 | |
19 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
02 Sep 2019 | AD01 | Registered office address changed from Knowledge Centre Wyboston Lakes Great North Road Wyboston Bedfordshire MK44 3BY to Unit 20, the Courtyard, Greenewable Park Station Lane Offord Cluny St. Neots PE19 5ZA on 2 September 2019 | |
29 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
29 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
29 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
22 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
19 Oct 2018 | PSC02 | Notification of Pfingsten Partners Fund V as a person with significant control on 1 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Momentum Gmbh as a person with significant control on 1 October 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Simon James Godolphin as a director on 30 June 2018 | |
16 Jul 2018 | AP03 | Appointment of Mr Leslie Caston as a secretary on 21 December 2009 | |
26 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
10 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
11 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
27 Apr 2015 | AP01 | Appointment of Mr Vit Zajicek as a director on 1 April 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Petr Rokusek as a director on 1 April 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Sebastian Jansen as a director on 1 April 2015 |