- Company Overview for J.S.S. TOBACCO LTD (07081533)
- Filing history for J.S.S. TOBACCO LTD (07081533)
- People for J.S.S. TOBACCO LTD (07081533)
- Registers for J.S.S. TOBACCO LTD (07081533)
- More for J.S.S. TOBACCO LTD (07081533)
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) |
---|---|---|---|
02 May 2014 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | RT01 | Administrative restoration application | |
18 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
08 Dec 2011 | CH04 | Secretary's details changed for Appleton Secretaries Limited on 19 November 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from , 3Rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom on 8 December 2011 | |
01 Sep 2011 | AD01 | Registered office address changed from , Suite 404 Albany House, 324/326 Regent Street, London, W1B 3HH, United Kingdom on 1 September 2011 | |
06 Jun 2011 | CERTNM |
Company name changed jamal S.s LTD\certificate issued on 06/06/11
|
|
05 Apr 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
10 Mar 2011 | AD01 | Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, England on 10 March 2011 | |
10 Mar 2011 | AP04 | Appointment of Appleton Secretaries Limited as a secretary | |
09 Mar 2011 | TM02 | Termination of appointment of Fidentia Secretarial Limited as a secretary | |
15 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Mr Jamal Abdul Naser Al-Mahamid on 18 December 2009 | |
19 Nov 2009 | NEWINC |
Incorporation
|