- Company Overview for JEMNICS HOLDINGS LIMITED (06459658)
- Filing history for JEMNICS HOLDINGS LIMITED (06459658)
- People for JEMNICS HOLDINGS LIMITED (06459658)
- Charges for JEMNICS HOLDINGS LIMITED (06459658)
- More for JEMNICS HOLDINGS LIMITED (06459658)
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
|
|
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
|
|
08 Oct 2015 | CH01 | Director's details changed for Richard Leonard Selwyn on 8 October 2015 |