- Company Overview for JLSP LIMITED (08030397)
- Filing history for JLSP LIMITED (08030397)
- People for JLSP LIMITED (08030397)
- More for JLSP LIMITED (08030397)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2019 | DS01 | Application to strike the company off the register | |
07 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
15 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
03 Apr 2016 | TM01 | Termination of appointment of Sam Richard Crow as a director on 29 February 2016 | |
03 Apr 2016 | AD01 | Registered office address changed from Suite 14 60 Westbury Hill Bristol BS9 3UJ to Suite 2 18 High Street Thornbury Bristol BS35 2AH on 3 April 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Aug 2015 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN to Suite 14 60 Westbury Hill Bristol BS9 3UJ on 7 August 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Jun 2013 | AD01 | Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 13 June 2013 | |
22 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
15 May 2012 | AD01 | Registered office address changed from 38B St Davids Road Thornbury Bristol BS35 2JF United Kingdom on 15 May 2012 | |
13 Apr 2012 | NEWINC |
Incorporation
|