- Company Overview for JEAN'S LEGACY LTD (08235165)
- Filing history for JEAN'S LEGACY LTD (08235165)
- People for JEAN'S LEGACY LTD (08235165)
- More for JEAN'S LEGACY LTD (08235165)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2019 | DS01 | Application to strike the company off the register | |
18 Oct 2019 | TM01 | Termination of appointment of Zoe James as a director on 18 October 2019 | |
18 Oct 2019 | TM02 | Termination of appointment of Steven Gilbert as a secretary on 18 October 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 22 Woodmansterne Lane Banstead SM7 3EZ to Lawn House Slough Lane Horton Wimborne BH21 7JL on 23 March 2018 | |
28 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
28 Jan 2018 | AP01 | Appointment of Miss Zoe James as a director on 1 January 2018 | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
12 Jul 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 March 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
24 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
04 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-04
|
|
17 Aug 2015 | CERTNM |
Company name changed power media world LTD\certificate issued on 17/08/15
|
|
14 Aug 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
11 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-11
|
|
17 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
19 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
|
|
19 Oct 2013 | TM01 | Termination of appointment of Paul Watson as a director | |
19 Oct 2013 | TM01 | Termination of appointment of Nicholas Beck as a director | |
06 Oct 2012 | CH01 | Director's details changed for Mr Nicholas Black on 1 October 2012 |