- Company Overview for JENSA LTD (07853225)
- Filing history for JENSA LTD (07853225)
- People for JENSA LTD (07853225)
- More for JENSA LTD (07853225)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2016 | AP01 | Appointment of Mrs Daniela Ardelean as a director on 4 April 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
20 Jul 2016 | TM01 | Termination of appointment of Bradley Micheal Banjo as a director on 4 April 2016 | |
27 Apr 2016 | AD01 | Registered office address changed from Finchley House 707 High Road London N12 0BT to Unit 5 the Exchange Brent Cross Gardens London NW4 3RJ on 27 April 2016 | |
14 Nov 2015 | AA | Total exemption full accounts made up to 30 September 2015 | |
03 Nov 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 | |
22 Oct 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
16 Oct 2015 | TM01 | Termination of appointment of Ahmad Ottman as a director on 16 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | AD01 | Registered office address changed from Suite M15 47-49 Premier Business Centre Park Royal Road Park Royal London NW10 7LQ to Finchley House 707 High Road London N12 0BT on 13 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Sorin Margean as a director on 13 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Bradley Micheal Banjo as a director on 11 June 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | AP01 | Appointment of Mr Sorin Margean as a director on 2 June 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
30 Oct 2014 | CH01 | Director's details changed for Mr. Ahmad Ottman on 30 October 2014 | |
30 Aug 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
27 Jul 2014 | AD01 | Registered office address changed from 20 Brooklands Court Tunstall Road Leeds LS11 5HL to Suite M15 47-49 Premier Business Centre Park Royal Road Park Royal London NW10 7LQ on 27 July 2014 | |
23 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | TM01 | Termination of appointment of Parminder Bharath as a director | |
22 Oct 2013 | CH01 | Director's details changed for Mr. Ahmad Ottman on 22 October 2013 | |
22 Oct 2013 | AD01 | Registered office address changed from 893 Scott Hall Road Leeds West Yorkshire LS17 6HU United Kingdom on 22 October 2013 | |
22 Oct 2013 | AP01 | Appointment of Mr. Ahmad Ottman as a director |