Advanced company searchLink opens in new window

JB CLEAR IMAGE LIMITED

Company number 09029457

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Aug 2016 TM01 Termination of appointment of Peter Alan Coleman as a director on 22 August 2016
05 Jul 2016 AP01 Appointment of Mr Johnson Ade Owoeye as a director on 1 July 2016
30 Jun 2016 AP01 Appointment of Mr Peter Alan Coleman as a director on 1 June 2016
30 Jun 2016 AP01 Appointment of Ms Matilda Oruama as a director on 1 June 2016
29 Jun 2016 TM01 Termination of appointment of Samuel Kayode Omirin as a director on 29 June 2016
29 Jun 2016 TM01 Termination of appointment of Johnson Ade Owoeye as a director on 29 June 2016
29 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
29 Jun 2016 AP01 Appointment of Reverend Comfort Modupe Owoeye as a director on 1 June 2016
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 100
29 Jun 2016 AP01 Appointment of Mr Samuel Kayode Omirin as a director on 1 June 2016
08 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
28 Jul 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
28 Jul 2015 AP01 Appointment of Miss Queen Oluwatoyin as a director on 1 July 2015
03 Jun 2015 AD01 Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to 120 Balaam Street London Uk E13 8rd on 3 June 2015
08 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-08
  • GBP 1