- Company Overview for JERUSALEM IN LONDON LTD (09856803)
- Filing history for JERUSALEM IN LONDON LTD (09856803)
- People for JERUSALEM IN LONDON LTD (09856803)
- More for JERUSALEM IN LONDON LTD (09856803)
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 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2020 | AP01 | Appointment of Mrs Chaya Rivka Adamker as a director on 15 January 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Mayer Ychiael Adamker as a director on 15 January 2020 | |
13 Aug 2020 | PSC01 | Notification of Chaya Rivka Adamker as a person with significant control on 15 January 2020 | |
13 Aug 2020 | PSC07 | Cessation of Mayer Ychiael Adamker as a person with significant control on 15 January 2020 | |
09 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2020 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2019 | AA01 | Previous accounting period shortened from 28 November 2018 to 27 November 2018 | |
25 Aug 2019 | AA01 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2019 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2018 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
18 Jan 2017 | AD01 | Registered office address changed from 134 Fairview Road London N15 6TR England to 115 Craven Park Road London N15 6BL on 18 January 2017 | |
03 May 2016 | AD01 | Registered office address changed from 1 Ferndale Road South Tottenham London N15 6UF England to 134 Fairview Road London N15 6TR on 3 May 2016 | |
04 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-04
|