Advanced company searchLink opens in new window

JRINK SOHO LTD

Company number 06673127

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)
08 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2010 4.68 Liquidators' statement of receipts and payments to 3 June 2010
08 Jun 2010 4.72 Return of final meeting in a creditors' voluntary winding up
08 Oct 2009 AD01 Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom on 8 October 2009
11 Sep 2009 4.20 Statement of affairs with form 4.19
11 Sep 2009 600 Appointment of a voluntary liquidator
11 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-03
11 Aug 2009 363a Return made up to 11/08/09; full list of members
11 Aug 2009 288c Director's Change of Particulars / saira bhatti / 11/08/2009 / HouseName/Number was: 25, now: 8; Street was: hadley street, now: windmill street; Post Code was: NW1 8SS, now: W1T 2JE; Country was: , now: united kingdom
11 Aug 2009 287 Registered office changed on 11/08/2009 from kishens chartered accountants 3 monpelier avenue bexley DA5 3AP uk
08 Sep 2008 288c Director's Change of Particulars / saira bhatti / 05/09/2008 / HouseName/Number was: 8, now: 25; Street was: windmill street, now: hadley street; Post Code was: W1T 2JE, now: NW1 8SS
01 Sep 2008 288a Secretary appointed ameesha nominees LTD
01 Sep 2008 288a Director appointed saira bhatti
14 Aug 2008 288b Appointment Terminated Director duport director LIMITED
14 Aug 2008 NEWINC Incorporation