- Company Overview for JETOLOGY LIMITED (09073612)
- Filing history for JETOLOGY LIMITED (09073612)
- People for JETOLOGY LIMITED (09073612)
- Insolvency for JETOLOGY LIMITED (09073612)
- More for JETOLOGY LIMITED (09073612)
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) |
---|---|---|---|
06 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2024 | |
28 Dec 2023 | AD01 | Registered office address changed from Regus House Herald Way, Pegasus Business Park East Midlands Airport DE74 2TZ United Kingdom to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 28 December 2023 | |
28 Dec 2023 | LIQ01 | Declaration of solvency | |
28 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
05 Apr 2022 | TM01 | Termination of appointment of Timothy Ian Hurworth as a director on 28 March 2022 | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
03 May 2021 | CH01 | Director's details changed for Paul Gardner on 3 May 2021 | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
29 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
06 Dec 2018 | AD01 | Registered office address changed from Regus House Herald Way, Pegasus Business Park East Midlands Airport Castle Donnington DE74 2TZ United Kingdom to Regus House Herald Way, Pegasus Business Park East Midlands Airport DE74 2TZ on 6 December 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from Braitry Cottage Hill Road Lower Boddington Daventry Northamptonshire NN11 6YB United Kingdom to Regus House Herald Way, Pegasus Business Park East Midlands Airport Castle Donnington DE74 2TZ on 6 December 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jul 2018 | TM01 | Termination of appointment of Martin Neil Hurworth as a director on 14 June 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Elisabeth Hurworth as a person with significant control on 6 April 2016 |