- Company Overview for JL60 LIMITED (09320646)
- Filing history for JL60 LIMITED (09320646)
- People for JL60 LIMITED (09320646)
- More for JL60 LIMITED (09320646)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2024 | DS01 | Application to strike the company off the register | |
23 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jan 2022 | AD01 | Registered office address changed from Unit 2 Burley House Rowditch Place Derby Derbyshire DE22 3LR United Kingdom to 10-16 Tiller Road London E14 8PX on 26 January 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
11 Jan 2022 | PSC07 | Cessation of Ls30 Ltd as a person with significant control on 11 January 2022 | |
04 Nov 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
16 Mar 2021 | PSC01 | Notification of Julius Rentauskis as a person with significant control on 16 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Simon Ming Li as a director on 16 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr Julius Rentauskis as a director on 16 March 2021 | |
18 Dec 2020 | AD01 | Registered office address changed from 74 Bristol Street Birmingham B5 7AH England to Unit 2 Burley House Rowditch Place Derby Derbyshire DE22 3LR on 18 December 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
30 Sep 2020 | PSC02 | Notification of Ls30 Ltd as a person with significant control on 4 September 2020 | |
30 Sep 2020 | PSC07 | Cessation of Simon Ming Li as a person with significant control on 30 September 2020 | |
27 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
23 Mar 2020 | AD01 | Registered office address changed from Unit 6, Suite F10, 5th Floor Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ United Kingdom to 74 Bristol Street Birmingham B5 7AH on 23 March 2020 | |
02 Oct 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ England to Unit 6, Suite F10, 5th Floor Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 11 September 2018 |