- Company Overview for 4 WALLS DRYLINING LTD (11271105)
- Filing history for 4 WALLS DRYLINING LTD (11271105)
- People for 4 WALLS DRYLINING LTD (11271105)
- Charges for 4 WALLS DRYLINING LTD (11271105)
- More for 4 WALLS DRYLINING LTD (11271105)
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) |
---|---|---|---|
09 Oct 2024 | CERTNM |
Company name changed jaevee SPV1002 LIMITED\certificate issued on 09/10/24
|
|
05 Jun 2024 | CH01 | Director's details changed for Mr Benjamin James Smith on 5 June 2024 | |
05 Jun 2024 | AD01 | Registered office address changed from Jaevee Studio 9 Netherconesford 93-95 King Street Norwich NR1 1PW United Kingdom to 86-90 Paul Street London EC2A 4NE on 5 June 2024 | |
30 May 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
11 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
23 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Estateducation Ventures Ltd as a director on 1 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
01 Apr 2021 | PSC01 | Notification of Benjamin Smith as a person with significant control on 1 April 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Benjamin Smith as a director on 1 April 2021 | |
24 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Aug 2020 | TM01 | Termination of appointment of Daniel Alan Smith as a director on 25 August 2020 | |
25 Aug 2020 | AP02 | Appointment of Estateducation Ventures Ltd as a director on 25 August 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Nov 2019 | MR04 | Satisfaction of charge 112711050001 in full | |
04 Jun 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
03 Apr 2019 | TM01 | Termination of appointment of Mark Bamber as a director on 3 April 2019 | |
08 Feb 2019 | MR01 | Registration of charge 112711050001, created on 8 February 2019 | |
02 Nov 2018 | AP01 | Appointment of Mr Mark Bamber as a director on 2 November 2018 | |
22 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-22
|