- Company Overview for JLG HOLDINGS GROUP LTD (07841567)
- Filing history for JLG HOLDINGS GROUP LTD (07841567)
- People for JLG HOLDINGS GROUP LTD (07841567)
- More for JLG HOLDINGS GROUP LTD (07841567)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2024 | PSC04 | Change of details for Mr James Lee Guard as a person with significant control on 8 November 2023 | |
05 Jan 2024 | PSC07 | Cessation of Hannah Guard as a person with significant control on 8 November 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
13 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
07 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
17 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
21 Oct 2020 | CERTNM |
Company name changed jlg holdings south east LIMITED\certificate issued on 21/10/20
|
|
29 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
10 Jul 2019 | PSC04 | Change of details for Mrs Hannah Guard as a person with significant control on 10 July 2019 | |
10 Jul 2019 | PSC04 | Change of details for Mr James Lee Guard as a person with significant control on 10 July 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from 1 Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU England to Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ on 10 July 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates |