- Company Overview for JP EAST LIMITED (08967198)
- Filing history for JP EAST LIMITED (08967198)
- People for JP EAST LIMITED (08967198)
- Insolvency for JP EAST LIMITED (08967198)
- More for JP EAST LIMITED (08967198)
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) |
---|---|---|---|
28 Nov 2020 | L64.04 | Dissolution deferment | |
28 Nov 2020 | L64.07 | Completion of winding up | |
20 Jul 2018 | COCOMP | Order of court to wind up | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | AD01 | Registered office address changed from Unit 78 Hellesdon Park Road, Drayton High Road Norwich NR6 5DR England to 13 Bank Plain Norwich NR2 4SF on 20 November 2017 | |
20 Nov 2017 | PSC01 | Notification of James Phillips as a person with significant control on 20 November 2017 | |
20 Nov 2017 | PSC07 | Cessation of Besnik Ademaj as a person with significant control on 20 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Besnik Ademaj as a director on 20 November 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
16 Jun 2017 | AP01 | Appointment of Mr James Alexander Moriarty Phillips as a director on 1 April 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
15 Nov 2016 | AD01 | Registered office address changed from 17 Waterloo Road Norwich Norfolk NR3 1EH to Unit 78 Hellesdon Park Road, Drayton High Road Norwich NR6 5DR on 15 November 2016 | |
11 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2016 | CONNOT | Change of name notice | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | TM01 | Termination of appointment of James Alexander Moriarty Phillips as a director on 25 June 2015 | |
06 Jul 2015 | TM02 | Termination of appointment of a secretary | |
06 Jul 2015 | TM01 | Termination of appointment of a director | |
16 Jun 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
21 May 2015 | CH03 | Secretary's details changed | |
27 May 2014 | AP01 | Appointment of James Alexander Moriarty Phillips as a director |