- Company Overview for JACOB'S FINEST LIMITED (07143579)
- Filing history for JACOB'S FINEST LIMITED (07143579)
- People for JACOB'S FINEST LIMITED (07143579)
- Insolvency for JACOB'S FINEST LIMITED (07143579)
- More for JACOB'S FINEST LIMITED (07143579)
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 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 June 2024 | |
29 Jun 2023 | AD01 | Registered office address changed from Units 42 & 43 Station Road Workshops Station Road Kingswood Bristol BS15 4PJ United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 29 June 2023 | |
29 Jun 2023 | LIQ02 | Statement of affairs | |
29 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
17 Jan 2023 | TM01 | Termination of appointment of Lakshmi Joseph as a director on 5 January 2023 | |
17 Jan 2023 | PSC07 | Cessation of Lakshmi Joseph as a person with significant control on 15 November 2022 | |
01 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
25 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
26 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
27 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
27 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
04 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
13 Dec 2017 | PSC01 | Notification of Lakshmi Joseph as a person with significant control on 1 December 2017 | |
13 Dec 2017 | PSC01 | Notification of Paul Mathew Mandoli as a person with significant control on 1 December 2017 | |
13 Dec 2017 | PSC07 | Cessation of Gerald Wayne Jevon as a person with significant control on 1 December 2017 | |
13 Dec 2017 | AP01 | Appointment of Mrs Lakshmi Joseph as a director on 1 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Jack Reginald Samuel Jevon as a director on 1 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Gerald Wayne Jevon as a director on 1 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Gerald Wayne Jevon as a director on 1 December 2017 |