- Company Overview for J C M JEWELLERY LIMITED (08901599)
- Filing history for J C M JEWELLERY LIMITED (08901599)
- People for J C M JEWELLERY LIMITED (08901599)
- More for J C M JEWELLERY LIMITED (08901599)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2019 | DS01 | Application to strike the company off the register | |
01 Nov 2019 | TM01 | Termination of appointment of Cenk Esertepe as a director on 30 September 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
23 Sep 2019 | AD01 | Registered office address changed from 18 Ennismore Gardens Mews London SW7 1HY England to 7 High Street High Street Herts Barnet EN5 5UE on 23 September 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from C/O Mehmet Topbas 45 Beauchamp Place Ground Floor London SW3 1NX England to 18 Ennismore Gardens Mews London SW7 1HY on 19 June 2019 | |
10 Apr 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
12 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | CH01 | Director's details changed for Mr Mehmet Topbas on 12 January 2016 | |
28 Apr 2016 | CH01 | Director's details changed for Cenk Esertepe on 12 January 2016 | |
09 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2016 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to C/O Mehmet Topbas 45 Beauchamp Place Ground Floor London SW3 1NX on 6 February 2016 | |
06 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
19 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-19
|