- Company Overview for JASH (CW) LIMITED (07022798)
- Filing history for JASH (CW) LIMITED (07022798)
- People for JASH (CW) LIMITED (07022798)
- Charges for JASH (CW) LIMITED (07022798)
- Insolvency for JASH (CW) LIMITED (07022798)
- More for JASH (CW) LIMITED (07022798)
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) |
---|---|---|---|
05 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom to Arrans Pacific House Relay Point Tamworth B77 5PA on 27 March 2019 | |
05 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
24 Aug 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jul 2018 | LIQ02 | Statement of affairs | |
20 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 May 2017 | MR04 | Satisfaction of charge 070227980002 in full | |
04 May 2017 | MR01 | Registration of charge 070227980002, created on 25 April 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
13 Dec 2016 | CH01 | Director's details changed for Mr Jethaji Maldeji Odedra on 1 November 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Arun Kumar Amin as a director on 21 November 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Arun Kumar Amin as a director on 21 November 2016 | |
06 Dec 2016 | TM02 | Termination of appointment of Bharatkumar Amin as a secretary on 21 November 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Bharatkumar Jashbhai Amin as a director on 21 November 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
28 Oct 2016 | AD01 | Registered office address changed from 18 Cheam Close Coventry West Midlands CV6 7EA England to Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB on 28 October 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to 18 Cheam Close Coventry West Midlands CV6 7EA on 24 October 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Mr Jethaji Maldeji Odedra on 1 September 2016 | |
24 Oct 2016 | AA01 | Current accounting period shortened from 7 July 2017 to 31 December 2016 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 7 July 2016 |