- Company Overview for JHP 3 LIMITED (08056060)
- Filing history for JHP 3 LIMITED (08056060)
- People for JHP 3 LIMITED (08056060)
- Charges for JHP 3 LIMITED (08056060)
- More for JHP 3 LIMITED (08056060)
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) |
---|---|---|---|
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-10-14
|
|
14 Sep 2016 | CH01 | Director's details changed for Ms Joanna Wynfreda Hogg on 10 August 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from Lower Ground Floor Flat a 19 King Henry's Road London NW3 3QP to Apartment 88 372 Old Street London EC1V 9LT on 14 September 2016 | |
14 Sep 2016 | TM02 | Termination of appointment of Gayle Griffiths as a secretary on 27 October 2015 | |
14 Sep 2016 | TM01 | Termination of appointment of Gayle Griffiths as a director on 27 October 2015 | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2015 | AA | Total exemption full accounts made up to 22 August 2014 | |
21 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
16 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
19 Feb 2014 | AA | Total exemption full accounts made up to 22 August 2013 | |
19 Feb 2014 | AA01 | Previous accounting period shortened from 10 December 2013 to 22 August 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
10 Jun 2013 | CH01 | Director's details changed for Miss Gayle Griffiths on 8 June 2013 | |
10 Jun 2013 | CH03 | Secretary's details changed for Gayle Griffiths on 8 June 2013 | |
08 Jun 2013 | AD01 | Registered office address changed from 8 Stanbury Court 99 Haverstock Hill London NW3 4RP England on 8 June 2013 | |
28 Jan 2013 | AA | Total exemption full accounts made up to 10 December 2012 | |
28 Jan 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 10 December 2012 | |
17 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Aug 2012 | TM01 | Termination of appointment of Luc Roeg as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Philip Herd as a director | |
28 Jun 2012 | AP01 | Appointment of Mr Luc Roeg as a director |