- Company Overview for JEXOR LIMITED (09110915)
- Filing history for JEXOR LIMITED (09110915)
- People for JEXOR LIMITED (09110915)
- More for JEXOR LIMITED (09110915)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
15 Oct 2014 | AA01 | Current accounting period extended from 31 July 2015 to 30 September 2015 | |
21 Aug 2014 | AP01 | Appointment of Mr Richard Sellers-Smith as a director on 1 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Richard Odriscoll as a director on 1 August 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England to The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 21 August 2014 | |
01 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-01
|