- Company Overview for JAISMAG UK LIMITED (09812370)
- Filing history for JAISMAG UK LIMITED (09812370)
- People for JAISMAG UK LIMITED (09812370)
- More for JAISMAG UK LIMITED (09812370)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
24 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
23 Nov 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2018 | TM01 | Termination of appointment of Joseph Ratko Farchy as a director on 31 December 2017 | |
15 Nov 2017 | AP01 | Appointment of Mr Joseph Ratko Farchy as a director on 1 January 2016 | |
25 Oct 2017 | PSC04 | Change of details for Mr Ali Maghnie as a person with significant control on 6 April 2016 | |
24 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
04 Oct 2017 | AD01 | Registered office address changed from PO Box 4385 09812370: Companies House Default Address Cardiff CF14 8LH to Lynton House 7-12 Tavistock Square London WC1H 9LT on 4 October 2017 | |
19 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2017 | RP05 | Registered office address changed to PO Box 4385, 09812370: Companies House Default Address, Cardiff, CF14 8LH on 21 February 2017 | |
21 Dec 2016 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary on 21 December 2016 | |
21 Dec 2016 | CH01 | Director's details changed for Mr Ali Maghnie on 21 December 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
27 Jul 2016 | CH01 | Director's details changed for Mr Ali Maghnie on 27 July 2016 | |
16 Feb 2016 | CH01 | Director's details changed for Mr Ali Maghnie on 16 February 2016 | |
13 Jan 2016 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 23 December 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from 20 - 22 Bedford Row Bedford Row London WC1R 4JS England to 20 - 22 Bedford Row London WC1R 4JS on 5 January 2016 | |
05 Jan 2016 | AD01 | Registered office address changed from 26 Brompton Square London SW3 2AD England to 20 - 22 Bedford Row London WC1R 4JS on 5 January 2016 | |
28 Dec 2015 | TM02 | Termination of appointment of Joseph Farchy as a secretary on 28 December 2015 |