- Company Overview for JEWELEVER LIMITED (07197329)
- Filing history for JEWELEVER LIMITED (07197329)
- People for JEWELEVER LIMITED (07197329)
- Charges for JEWELEVER LIMITED (07197329)
- More for JEWELEVER LIMITED (07197329)
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) |
---|---|---|---|
19 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
10 Feb 2015 | AD01 | Registered office address changed from Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 28 Church Road Stanmore Middlesex HA7 4XR on 10 February 2015 | |
24 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | CH01 | Director's details changed for Mr Mehmet Topbas on 22 March 2011 | |
07 Apr 2014 | CH01 | Director's details changed for Mr Cenk Esertepe on 22 March 2014 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
28 Mar 2013 | AP01 | Appointment of Mr Cenk Esertepe as a director | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 2 November 2012
|
|
20 Nov 2012 | SH01 |
Return of Allotment of Shares
|
|
14 Nov 2012 | CERTNM |
Company name changed t s international trading marketing LIMITED\certificate issued on 14/11/12
|
|
14 Nov 2012 | CONNOT | Change of name notice | |
23 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
23 Mar 2012 | CH01 | Director's details changed for Mr Mehmet Topbas on 22 March 2012 | |
15 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 May 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders |