- Company Overview for JAYPIN LIMITED (08547693)
- Filing history for JAYPIN LIMITED (08547693)
- People for JAYPIN LIMITED (08547693)
- More for JAYPIN LIMITED (08547693)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
05 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2018 | AD01 | Registered office address changed from 38 Aldridge Avenue Edgware Middlesex HA8 8TA England to 21 West Hampstead Mews London NW6 3BB on 17 January 2018 | |
24 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from 38 Boyne Avenue London NW4 2JN to 38 Aldridge Avenue Edgware Middlesex HA8 8TA on 29 February 2016 | |
17 Dec 2015 | AA | Micro company accounts made up to 31 May 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
|
|
15 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
|
|
15 May 2014 | AD01 | Registered office address changed from 38 Boyne Avenue London NW4 2JN England on 15 May 2014 | |
15 May 2014 | AP01 | Appointment of Mr Pinchos Herskovic as a director | |
15 May 2014 | AP01 | Appointment of Mr Jacob Biren as a director | |
15 May 2014 | AD01 | Registered office address changed from 47 Kings Close London NW4 2JU England on 15 May 2014 | |
29 May 2013 | NEWINC |
Incorporation
|