- Company Overview for JESUS JAM CIC (08361446)
- Filing history for JESUS JAM CIC (08361446)
- People for JESUS JAM CIC (08361446)
- More for JESUS JAM CIC (08361446)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Sep 2021 | DS01 | Application to strike the company off the register | |
14 Sep 2021 | TM01 | Termination of appointment of Jacqueline Mary Hutton-Potts as a director on 31 August 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Adewunmi D'almeida as a director on 31 May 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2020 | AP01 | Appointment of Mrs Adewunmi D'almeida as a director on 14 July 2020 | |
28 Jul 2020 | AP01 | Appointment of Mrs Jacqueline Mary Hutton-Potts as a director on 14 July 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Faustina Gazo as a director on 14 July 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Danillia Atere as a director on 14 July 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Oluwatoyin Ajidele as a director on 14 July 2020 | |
28 Jul 2020 | PSC01 | Notification of Olukemi Dowokpor as a person with significant control on 14 July 2020 | |
28 Jul 2020 | PSC07 | Cessation of Tolulope Atinuke Opaleye as a person with significant control on 14 July 2020 | |
28 Jul 2020 | PSC07 | Cessation of Faustina Gazo as a person with significant control on 14 July 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
16 Mar 2018 | AD01 | Registered office address changed from Unit B7 3 Bradbury Street London N16 8JN England to 12 Cecil Jones Close Southend-on-Sea Essex SS2 6PG on 16 March 2018 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Apr 2017 | AP01 | Appointment of Olukemi Dowokpor as a director on 12 April 2017 |