- Company Overview for JSM PROPERTY1 LIMITED (11240124)
- Filing history for JSM PROPERTY1 LIMITED (11240124)
- People for JSM PROPERTY1 LIMITED (11240124)
- More for JSM PROPERTY1 LIMITED (11240124)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2019 | DS01 | Application to strike the company off the register | |
07 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
07 Mar 2019 | CH01 | Director's details changed for Mr Michael Whelan Stevens on 7 March 2019 | |
07 Mar 2019 | CH01 | Director's details changed for Ms Judith Bernadine Moore on 7 March 2019 | |
07 Mar 2019 | CH01 | Director's details changed for Mr Stephen Michael Green on 7 March 2019 | |
07 Mar 2019 | PSC05 | Change of details for Mws Properties Limited as a person with significant control on 7 March 2019 | |
07 Mar 2019 | PSC04 | Change of details for Ms Judith Bernadine Moore as a person with significant control on 7 March 2019 | |
07 Mar 2019 | PSC04 | Change of details for Mr Stephen Michael Green as a person with significant control on 7 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 155 Newton Drive Blackpool FY3 8LZ England to C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ on 7 March 2019 | |
07 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-07
|