Advanced company searchLink opens in new window

JERICHO LONDON LTD

Company number 09542132

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)
21 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
26 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 22 December 2020
21 Jan 2020 AD01 Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN to C/O Dow Schofield Watts Business Recovery Llp 7450 Daresbury Park Daresbury Warrington WA4 4BS on 21 January 2020
20 Jan 2020 600 Appointment of a voluntary liquidator
03 Jan 2020 AC92 Restoration by order of the court
05 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2017 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 20 April 2017
18 Apr 2017 4.70 Declaration of solvency
18 Apr 2017 600 Appointment of a voluntary liquidator
18 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-04
27 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
03 Sep 2015 SH01 Statement of capital following an allotment of shares on 15 April 2015
  • GBP 99
03 Sep 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 100
14 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-14
  • GBP 1