- Company Overview for JEATKM LTD (09529538)
- Filing history for JEATKM LTD (09529538)
- People for JEATKM LTD (09529538)
- More for JEATKM LTD (09529538)
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) |
---|---|---|---|
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2019 | AD01 | Registered office address changed from 158 Notting Hill Gate London W11 3QG England to 164a Notting Hill Gate London W11 3QG on 16 April 2019 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
08 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2018 | AA | Micro company accounts made up to 30 April 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2018 | AD01 | Registered office address changed from 205 the Vale London W3 7QS England to 158 Notting Hill Gate London W11 3QG on 17 February 2018 | |
19 Aug 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
19 Aug 2017 | AD01 | Registered office address changed from C/O Office 22 203 the Vale London W3 7QS England to 205 the Vale London W3 7QS on 19 August 2017 | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
|
|
01 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-08-31
|
|
31 Aug 2016 | AD01 | Registered office address changed from Office 42/203-205 the Vale London W3 7QS England to C/O Office 22 203 the Vale London W3 7QS on 31 August 2016 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2016 | AP01 | Appointment of Mr Hussein Al Yacoby as a director on 30 September 2015 | |
09 Mar 2016 | TM01 | Termination of appointment of Hussain Mohamaad as a director on 31 August 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from C/O 64 High Street 42/203-205 the Vale London W3 7QS United Kingdom to Office 42/203-205 the Vale London W3 7QS on 10 April 2015 | |
08 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-08
|