- Company Overview for JUMARC LTD (11173499)
- Filing history for JUMARC LTD (11173499)
- People for JUMARC LTD (11173499)
- More for JUMARC LTD (11173499)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2020 | TM01 | Termination of appointment of Nigel Paul Johnson as a director on 5 September 2019 | |
19 Feb 2020 | PSC07 | Cessation of Nigel Paul Johnson as a person with significant control on 5 September 2019 | |
19 Feb 2020 | PSC01 | Notification of Colin Davies as a person with significant control on 5 September 2019 | |
19 Feb 2020 | AP01 | Appointment of Mr Colin Davies as a director on 5 September 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
01 May 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
30 Apr 2019 | TM01 | Termination of appointment of Jack Phillip Michael Laing as a director on 17 April 2019 | |
30 Apr 2019 | PSC01 | Notification of Nigel Paul Johnson as a person with significant control on 17 April 2019 | |
30 Apr 2019 | AP01 | Appointment of Mr Nigel Paul Johnson as a director on 17 April 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from 41 Shelley Road Stockport SK5 6JG England to Houldsworth Business Centre Houldsworth Street Stockport SK5 6DA on 30 April 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from 3 Piccadilly Place Manchester M1 3BN England to 41 Shelley Road Stockport SK5 6JG on 27 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from 112a Brigstock Road Thornton Heath CR7 7JB United Kingdom to 3 Piccadilly Place Manchester M1 3BN on 27 March 2019 | |
27 Mar 2019 | PSC07 | Cessation of Giuliano Bruni as a person with significant control on 27 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Marco Antonio Cellamare as a director on 27 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Giuliano Bruni as a director on 27 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Jack Phillip Michael Laing as a director on 27 March 2019 | |
29 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-29
|