Advanced company searchLink opens in new window

JEATKM LTD

Company number 09529538

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted