- Company Overview for JONEST LTD (10414066)
- Filing history for JONEST LTD (10414066)
- People for JONEST LTD (10414066)
- More for JONEST LTD (10414066)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2020 | DS01 | Application to strike the company off the register | |
15 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
09 Nov 2017 | PSC01 | Notification of Elizabeth Adams as a person with significant control on 9 November 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Margaret Esther Selman as a director on 9 November 2017 | |
09 Nov 2017 | PSC07 | Cessation of Margaret Esther Selman as a person with significant control on 9 November 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from 6 Aquila Drive Heddon-on-the-Wall Newcastle upon Tyne NE15 0BS England to Unit C Anchor House School Lane Chandlers Ford Eastleigh SO53 4DY on 9 November 2017 | |
09 Nov 2017 | AP01 | Appointment of Mrs Elizabeth Esther Adams as a director on 9 November 2017 | |
06 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-06
|