- Company Overview for JS LAND & CAPITAL LIMITED (10480653)
- Filing history for JS LAND & CAPITAL LIMITED (10480653)
- People for JS LAND & CAPITAL LIMITED (10480653)
- More for JS LAND & CAPITAL LIMITED (10480653)
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 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2022 | DS01 | Application to strike the company off the register | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
03 Sep 2021 | AD01 | Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 3 September 2021 | |
30 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Jan 2021 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 1 Bell Street 2nd Floor London NW1 5BY on 21 January 2021 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2020 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2019 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
24 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2018 | TM01 | Termination of appointment of Simon Russell Greenspan as a director on 5 January 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
07 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2016 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
13 Dec 2016 | AA01 | Current accounting period extended from 30 November 2017 to 30 April 2018 |