Advanced company searchLink opens in new window

JL60 LIMITED

Company number 09320646

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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