- Company Overview for JETCROWN TRADING LIMITED (09749155)
- Filing history for JETCROWN TRADING LIMITED (09749155)
- People for JETCROWN TRADING LIMITED (09749155)
- More for JETCROWN TRADING LIMITED (09749155)
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) |
---|---|---|---|
07 Nov 2018 | CS01 | Confirmation statement made on 26 August 2018 with updates | |
06 Nov 2018 | SH10 | Particulars of variation of rights attached to shares | |
06 Nov 2018 | SH08 | Change of share class name or designation | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
05 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
31 Oct 2017 | PSC04 | Change of details for Miss Zehavy Goldstein as a person with significant control on 1 August 2017 | |
30 Oct 2017 | CH01 | Director's details changed for Mr Harry Goldstein on 1 August 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
30 Oct 2017 | CH03 | Secretary's details changed for Mrs Marsha Goldstein on 1 August 2017 | |
25 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2015 | SH08 | Change of share class name or designation | |
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2015 | AP03 | Appointment of Mrs Marsha Goldstein as a secretary on 18 September 2015 | |
29 Oct 2015 | AP01 | Appointment of Mr Harry Goldstein as a director on 18 September 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 18 September 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Reedham House 31 King Street West Manchester Lancashire M3 2PJ on 18 September 2015 | |
26 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-26
|