- Company Overview for JBF CITI CONSULTING LTD (09118940)
- Filing history for JBF CITI CONSULTING LTD (09118940)
- People for JBF CITI CONSULTING LTD (09118940)
- Insolvency for JBF CITI CONSULTING LTD (09118940)
- More for JBF CITI CONSULTING LTD (09118940)
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 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2019 | |
29 Nov 2018 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 10 st Helens Road Swansea SA1 4AW on 29 November 2018 | |
26 Nov 2018 | LIQ02 | Statement of affairs | |
26 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2018 | AP01 | Appointment of Mr Brian John Sprake as a director on 20 August 2018 | |
29 Aug 2018 | PSC07 | Cessation of Joseph Henry Guilio Fusco as a person with significant control on 20 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Joseph Henry Guilio Fusco as a director on 20 August 2018 | |
29 Apr 2018 | AA01 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
08 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2017 | TM01 | Termination of appointment of Benjamin Leigh Edwards as a director on 28 April 2017 | |
28 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
27 Jul 2015 | AP01 | Appointment of Mr Benjamin Leigh Edwards as a director on 27 July 2015 | |
20 Jan 2015 | CERTNM |
Company name changed warm up your home uk LIMITED\certificate issued on 20/01/15
|
|
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | TM01 | Termination of appointment of Dean John Howell as a director on 19 January 2015 |