Advanced company searchLink opens in new window

JEMNICS HOLDINGS LIMITED

Company number 06459658

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2020 AD01 Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Unit 13, Progress Business Centre Whittle Parkway Slough SL1 6DQ on 12 March 2020
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2020 MR04 Satisfaction of charge 064596580001 in full
24 Feb 2020 DS01 Application to strike the company off the register
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with updates
04 Jan 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
31 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
08 Mar 2018 MR01 Registration of charge 064596580001, created on 1 March 2018
07 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
06 Mar 2018 PSC02 Notification of Naanak Holdings Ltd as a person with significant control on 1 March 2018
06 Mar 2018 PSC07 Cessation of Richard Leonard Selwyn as a person with significant control on 1 March 2018
02 Mar 2018 AP01 Appointment of Mr Davinder Singh Gharial as a director on 1 March 2018
02 Mar 2018 AA01 Previous accounting period extended from 31 December 2017 to 28 February 2018
02 Mar 2018 TM01 Termination of appointment of Richard Leonard Selwyn as a director on 1 March 2018
17 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
17 Oct 2017 PSC01 Notification of Richard Leonard Selwyn as a person with significant control on 29 September 2016
01 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
09 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Nov 2015 SH06 Cancellation of shares. Statement of capital on 24 September 2015
  • GBP 50
17 Nov 2015 SH03 Purchase of own shares.
08 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50
08 Oct 2015 CH01 Director's details changed for Richard Leonard Selwyn on 8 October 2015