- Company Overview for JNP LONDON LIMITED (07589203)
- Filing history for JNP LONDON LIMITED (07589203)
- People for JNP LONDON LIMITED (07589203)
- More for JNP LONDON LIMITED (07589203)
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) |
---|---|---|---|
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
19 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
18 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 10G Osram Road East Lane Wembley Middlesex HA9 7NG to Unit 5 Sarum Complex Salisbury Road Uxbridge Middlesex UB8 2RZ on 28 October 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Ashok Kumar Verma as a director on 9 September 2015 | |
29 Jul 2015 | CERTNM |
Company name changed aj inc LTD\certificate issued on 29/07/15
|
|
28 Jul 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
07 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
|
|
07 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | AD01 | Registered office address changed from 1-3 Osram House 10 Osram Road Wembley HA9 7NG on 2 June 2014 | |
06 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
15 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
10 May 2013 | CERTNM |
Company name changed encore realty LIMITED\certificate issued on 10/05/13
|
|
08 May 2013 | AP01 | Appointment of Ms Jitka Cerulova as a director | |
08 May 2013 | AP01 | Appointment of Mr Ashok Kumar Verma as a director | |
31 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
24 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
21 May 2012 | AD01 | Registered office address changed from Unit 4 56 Magnet Road East Lane Business Park Wembley HA9 7RG England on 21 May 2012 | |
04 Apr 2011 | NEWINC |
Incorporation
|