- Company Overview for JOLLSEAL LIMITED (09090231)
- Filing history for JOLLSEAL LIMITED (09090231)
- People for JOLLSEAL LIMITED (09090231)
- More for JOLLSEAL LIMITED (09090231)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2022 | DS01 | Application to strike the company off the register | |
16 Aug 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
29 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
07 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
15 Jun 2020 | AD01 | Registered office address changed from 58 2nd Floor, 58 Regent Road Leicester LE1 6YJ England to C/O Campion Business Services 25 st. Nicholas Place Leicester LE1 4LD on 15 June 2020 | |
21 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from 11 Ventnor Road Leicester LE2 3RL England to 58 2nd Floor, 58 Regent Road Leicester LE1 6YJ on 27 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
17 Oct 2018 | PSC01 | Notification of Rajesh Kumar Goyal as a person with significant control on 1 October 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
17 Nov 2017 | AD01 | Registered office address changed from 119 Narborough Road South Leicester LE3 2LH England to 11 Ventnor Road Leicester LE2 3RL on 17 November 2017 | |
06 Aug 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
06 Aug 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
25 May 2017 | AD01 | Registered office address changed from 2nd Floor, 94 New Walk Leicester England to 119 Narborough Road South Leicester LE3 2LH on 25 May 2017 | |
25 May 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | AD01 | Registered office address changed from C/O Kmc Consulting 2nd Floor 94 New Walk Leicester LE1 7EA to 2nd Floor, 94 New Walk Leicester on 20 June 2016 | |
16 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|