- Company Overview for JENSSEN INVEST LIMITED (07691891)
- Filing history for JENSSEN INVEST LIMITED (07691891)
- People for JENSSEN INVEST LIMITED (07691891)
- More for JENSSEN INVEST LIMITED (07691891)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
02 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2016 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 September 2015 | |
14 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Dec 2015 | AP04 | Appointment of Aston Corporate Secretarial Services Limited as a secretary on 24 September 2015 | |
28 Dec 2015 | CH01 | Director's details changed for Morten Jenssen on 24 June 2015 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2015 | TM02 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 23 September 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 | |
17 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Sep 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
17 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
11 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Jul 2012 | CH01 | Director's details changed for Morten Jenssen on 12 June 2012 |