- Company Overview for JENCAP INVESTMENTS LTD (09182807)
- Filing history for JENCAP INVESTMENTS LTD (09182807)
- People for JENCAP INVESTMENTS LTD (09182807)
- Insolvency for JENCAP INVESTMENTS LTD (09182807)
- More for JENCAP INVESTMENTS LTD (09182807)
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) |
---|---|---|---|
27 Oct 2021 | PSC04 | Change of details for James Graeme Skinner as a person with significant control on 27 October 2021 | |
31 Jan 2020 | COCOMP | Order of court to wind up | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 Sep 2019 | TM01 | Termination of appointment of Gerhard Waldock Moll as a director on 15 September 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of James Graeme Skinner as a director on 15 September 2019 | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
31 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
29 Aug 2018 | AA01 | Previous accounting period shortened from 28 August 2018 to 27 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Terence Patrick Richards on 1 August 2018 | |
29 May 2018 | AA01 | Previous accounting period shortened from 29 August 2017 to 28 August 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
25 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
23 Aug 2017 | AA01 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 | |
07 Jun 2017 | CH01 | Director's details changed for Mr James Graeme Skinner on 7 May 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Mr Terence Patrick Richards on 7 June 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Mr Gerhard Waldock Moll on 7 June 2017 | |
07 Jun 2017 | TM02 | Termination of appointment of Elemental Company Secretary Limited as a secretary on 7 June 2017 | |
23 May 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 35 Ballards Lane London N3 1XW on 23 May 2017 | |
23 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
02 Mar 2017 | CH01 | Director's details changed for Mr Terence Patrick Richards on 2 March 2017 |