- Company Overview for JEO PLANME LIMITED (09934939)
- Filing history for JEO PLANME LIMITED (09934939)
- People for JEO PLANME LIMITED (09934939)
- More for JEO PLANME LIMITED (09934939)
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 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2020 | DS01 | Application to strike the company off the register | |
28 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Edward Peter Rainer on 15 May 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Joel Paul Davies as a director on 11 March 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Oliver Charles Cadman as a director on 11 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
07 Feb 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Audit House First Floor 151 High Street Billericay Essex CM12 9AB on 7 February 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
25 Apr 2016 | CH01 | Director's details changed for Oliver Charles Cadman on 23 April 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Mr Joel Paul Davies on 23 April 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Mr Edward Peter Rainer on 23 April 2016 | |
04 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-04
|