- Company Overview for ILSE JACOBSEN (TUNBRIDGE WELLS) LTD (08731023)
- Filing history for ILSE JACOBSEN (TUNBRIDGE WELLS) LTD (08731023)
- People for ILSE JACOBSEN (TUNBRIDGE WELLS) LTD (08731023)
- More for ILSE JACOBSEN (TUNBRIDGE WELLS) LTD (08731023)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2020 | DS01 | Application to strike the company off the register | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
23 Nov 2017 | TM01 | Termination of appointment of Stephen Gray as a director on 13 November 2017 | |
16 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | TM02 | Termination of appointment of James Frederick White as a secretary on 16 December 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from The Lodge Little Drove Steyning West Sussex BN44 3PD to 6 High Street High Street Tunbridge Wells Kent TN1 1UX on 14 November 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
15 Oct 2013 | CERTNM |
Company name changed iise jacobsen (tunbridge wells) LTD\certificate issued on 15/10/13
|
|
14 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-14
|