- Company Overview for JORGEN GLOBAL LIMITED (10888909)
- Filing history for JORGEN GLOBAL LIMITED (10888909)
- People for JORGEN GLOBAL LIMITED (10888909)
- More for JORGEN GLOBAL LIMITED (10888909)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2021 | TM01 | Termination of appointment of Paul Raymond Carter as a director on 10 May 2021 | |
02 Mar 2021 | PSC01 | Notification of Paul Carter as a person with significant control on 11 February 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
02 Mar 2021 | PSC07 | Cessation of Padraig James Kelleher as a person with significant control on 11 February 2021 | |
02 Mar 2021 | AP01 | Appointment of Mr Paul Raymond Carter as a director on 11 February 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Padraig James Kelleher as a director on 11 February 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Jorgen Ronald Mcmillan as a director on 11 February 2021 | |
17 Feb 2021 | PSC01 | Notification of Padraig James Kelleher as a person with significant control on 11 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
11 Feb 2021 | AD01 | Registered office address changed from Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY England to 60 Old London Road Kingston upon Thames KT2 6QA on 11 February 2021 | |
11 Feb 2021 | AP01 | Appointment of Mr Padraig James Kelleher as a director on 11 February 2021 | |
11 Feb 2021 | PSC07 | Cessation of Jorgen Ronald Mcmillan as a person with significant control on 10 February 2021 | |
01 Oct 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
27 May 2020 | AD01 | Registered office address changed from Unit 5 16 Davis Way Fareham Hampshire PO14 1JF England to Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY on 27 May 2020 | |
19 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
30 Aug 2019 | CH01 | Director's details changed for Mr Jorgen Ronald Mcmillan on 1 June 2019 | |
30 Aug 2019 | PSC04 | Change of details for Mr Jorgen Ronald Mcmillan as a person with significant control on 1 June 2019 | |
10 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2018 | PSC04 | Change of details for Mr Jorgen Ronald Mcmillan as a person with significant control on 28 July 2017 |