- Company Overview for JEANT VENTURES LTD (08819342)
- Filing history for JEANT VENTURES LTD (08819342)
- People for JEANT VENTURES LTD (08819342)
- More for JEANT VENTURES LTD (08819342)
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) |
---|---|---|---|
09 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2021 | TM01 | Termination of appointment of Clive Ian Richardson as a director on 1 December 2020 | |
29 Jan 2021 | PSC07 | Cessation of Questra Management Consultancy Fzc as a person with significant control on 1 December 2020 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2019 | AD01 | Registered office address changed from 20C Horseshoe Park Pangbourne Reading Berkshire RG8 7JW England to 1 Blandys Lane Upper Basildon Reading RG8 8PG on 8 July 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
25 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Jan 2019 | CH01 | Director's details changed for Mr Clive Ian Richardson on 21 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG England to 20C Horseshoe Park Pangbourne Reading Berkshire RG8 7JW on 21 January 2019 | |
19 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Sep 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
01 Jul 2018 | AD01 | Registered office address changed from Redwood Barn Wallingford Road Shillingford Oxfordshire OX10 7ES England to 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG on 1 July 2018 | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Aug 2017 | CH01 | Director's details changed for Mr Clive Ian Richardson on 25 August 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
25 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2016 | AD01 | Registered office address changed from Unit 1 Woodgreen Farm Buildings Upper Basildon Reading Berkshire RG8 8NA to Redwood Barn Wallingford Road Shillingford Oxfordshire OX10 7ES on 8 November 2016 | |
28 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Jan 2016 | AD01 | Registered office address changed from 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG England to Unit 1 Woodgreen Farm Buildings Upper Basildon Reading Berkshire RG8 8NA on 28 January 2016 | |
13 Nov 2015 | CH01 | Director's details changed for Mr Clive Ian Richardson on 13 November 2015 |