- Company Overview for JASPUNCH LIMITED (10902535)
- Filing history for JASPUNCH LIMITED (10902535)
- People for JASPUNCH LIMITED (10902535)
- Insolvency for JASPUNCH LIMITED (10902535)
- More for JASPUNCH LIMITED (10902535)
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) |
---|---|---|---|
30 Jul 2024 | AD01 | Registered office address changed from Second Floor 1 the Square Temple Quay Bristol BS1 6DG to 7th Floor 21 Lombard Street London EC3V 9AH on 30 July 2024 | |
30 Jul 2024 | LIQ01 | Declaration of solvency | |
30 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2024 | SH06 |
Cancellation of shares. Statement of capital on 15 July 2024
|
|
19 Jul 2024 | SH03 | Purchase of own shares. | |
16 May 2024 | AD01 | Registered office address changed from James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU England to Second Floor 1 the Square Temple Quay Bristol BS1 6DG on 16 May 2024 | |
15 May 2024 | TM01 | Termination of appointment of Philippa Jayne Purewal as a director on 7 March 2024 | |
05 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
03 Aug 2023 | AD01 | Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP England to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 3 August 2023 | |
25 May 2023 | SH10 | Particulars of variation of rights attached to shares | |
25 May 2023 | SH08 | Change of share class name or designation | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
10 Aug 2022 | CH01 | Director's details changed for Mrs Philippa Jayne Purewal on 1 August 2022 | |
10 Aug 2022 | CH01 | Director's details changed for Mr Jasbir Singh Purewal on 1 August 2022 | |
10 Aug 2022 | PSC04 | Change of details for Mr Jasbir Singh Purewal as a person with significant control on 1 August 2022 | |
07 Mar 2022 | AP01 | Appointment of Mrs Philippa Jayne Purewal as a director on 7 March 2022 | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2021 | MA | Memorandum and Articles of Association | |
13 Dec 2021 | PSC04 | Change of details for Mr Jasbir Singh Purewal as a person with significant control on 6 December 2021 | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 |