J S CONVENIENCE (HOLDINGS) LIMITED
Company number 08537301
- Company Overview for J S CONVENIENCE (HOLDINGS) LIMITED (08537301)
- Filing history for J S CONVENIENCE (HOLDINGS) LIMITED (08537301)
- People for J S CONVENIENCE (HOLDINGS) LIMITED (08537301)
- Charges for J S CONVENIENCE (HOLDINGS) LIMITED (08537301)
- More for J S CONVENIENCE (HOLDINGS) LIMITED (08537301)
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) |
---|---|---|---|
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Feb 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 085373010004 | |
05 Feb 2020 | MR01 | Registration of charge 085373010008, created on 31 January 2020 | |
05 Feb 2020 | MR01 | Registration of charge 085373010009, created on 31 January 2020 | |
31 Jan 2020 | MR01 | Registration of charge 085373010006, created on 31 January 2020 | |
31 Jan 2020 | MR01 | Registration of charge 085373010007, created on 31 January 2020 | |
24 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 | |
25 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
27 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from 58-60a Seagar Street West Bromwich West Midlands B71 4AN England to 58-60a Seagar Street West Bromwich West Midlands B71 4AN on 9 October 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from 5 Roebuck Street West Bromwich B70 6RH England to 58-60a Seagar Street West Bromwich West Midlands B71 4AN on 5 October 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
08 Mar 2017 | MR04 | Satisfaction of charge 085373010003 in full | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Feb 2017 | AD01 | Registered office address changed from 7 st Michaels Court Off Victoria Street West Bromwich West Midlands B70 8ET England to 5 Roebuck Street West Bromwich B70 6RH on 8 February 2017 | |
03 Jul 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-03
|
|
01 Jun 2016 | MR04 | Satisfaction of charge 085373010005 in full | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from 7 st Michaels Court Victoria Street West Bromwich West Midlands B70 8ET England to 7 st Michaels Court Off Victoria Street West Bromwich West Midlands B70 8ET on 22 July 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from 13 Church Road West Bromwich West Midlands B71 1DB to 7 st Michaels Court Off Victoria Street West Bromwich West Midlands B70 8ET on 22 July 2015 |