- Company Overview for J YOUNG INVESTMENTS LIMITED (07733979)
- Filing history for J YOUNG INVESTMENTS LIMITED (07733979)
- People for J YOUNG INVESTMENTS LIMITED (07733979)
- More for J YOUNG INVESTMENTS LIMITED (07733979)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2018 | DS01 | Application to strike the company off the register | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
04 Oct 2017 | TM01 | Termination of appointment of Sohail Ahmed Shah as a director on 1 August 2017 | |
23 Dec 2016 | AP01 | Appointment of Mr Melvin Peter Marks as a director on 10 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Julie Felice Marks as a director on 9 December 2016 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Sep 2015 | AP01 | Appointment of Mr Sohail Ahmed Shah as a director on 3 December 2014 | |
05 May 2015 | AP01 | Appointment of Mrs Julie Felice Marks as a director on 3 December 2014 | |
01 May 2015 | TM02 | Termination of appointment of Patricia Taylor as a secretary on 3 December 2014 | |
01 May 2015 | TM01 | Termination of appointment of Joanne Young as a director on 3 December 2014 | |
01 May 2015 | AD01 | Registered office address changed from 30 Vineyards Road Northaw EN6 4PA to 3 Sheepcot Drive Watford WD25 0DZ on 1 May 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
07 Nov 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Apr 2013 | AP03 | Appointment of Mrs Patricia Taylor as a secretary | |
10 Apr 2013 | TM02 | Termination of appointment of Julie Marks as a secretary | |
18 Sep 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders |