- Company Overview for JANEWAY CORPORATION LTD (08912003)
- Filing history for JANEWAY CORPORATION LTD (08912003)
- People for JANEWAY CORPORATION LTD (08912003)
- More for JANEWAY CORPORATION LTD (08912003)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
09 Apr 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
06 Jun 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
23 May 2018 | TM01 | Termination of appointment of Gabriele De Bono as a director on 23 May 2018 | |
23 May 2018 | AP01 | Appointment of Mrs Mara Calderaro as a director on 23 May 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 28 February 2017 | |
30 Nov 2017 | RP05 | Registered office address changed to PO Box 4385, 08912003: Companies House Default Address, Cardiff, CF14 8LH on 30 November 2017 | |
04 Oct 2017 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary on 4 October 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Oct 2015 | CH01 | Director's details changed for Mr Gabriele De Bono on 15 October 2014 | |
05 Jun 2015 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 8 May 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from Nkp House, 3rd Floor Front 93 95 Borough High Street London SE1 1NL to 21 st. Thomas Street Bristol BS1 6JS on 5 June 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
|