JMD VISA AND AIR-TICKET SERVICES LIMITED
Company number 11387183
- Company Overview for JMD VISA AND AIR-TICKET SERVICES LIMITED (11387183)
- Filing history for JMD VISA AND AIR-TICKET SERVICES LIMITED (11387183)
- People for JMD VISA AND AIR-TICKET SERVICES LIMITED (11387183)
- More for JMD VISA AND AIR-TICKET SERVICES LIMITED (11387183)
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) |
---|---|---|---|
11 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
18 Oct 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
17 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 May 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from 30 Longhorn Drive Whitehouse Milton Keynes MK8 1AH England to 33 Longhorn Drive Whitehouse Milton Keynes MK8 1AH on 20 April 2020 | |
22 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
26 Jan 2020 | CH01 | Director's details changed for Mr Sahil Aggarwal on 24 January 2020 | |
26 Jan 2020 | PSC04 | Change of details for Mr Sahil Aggarwal as a person with significant control on 24 January 2020 | |
26 Jan 2020 | AD01 | Registered office address changed from 40 Sussex Road Southall UB2 5EQ England to 30 Longhorn Drive Whitehouse Milton Keynes MK8 1AH on 26 January 2020 | |
17 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
17 Jul 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
17 Jul 2019 | PSC07 | Cessation of Rakesh Aggarwal as a person with significant control on 17 July 2019 | |
17 Jul 2019 | PSC01 | Notification of Sahil Aggarwal as a person with significant control on 17 July 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Rakesh Aggarwal as a director on 17 July 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Sahil Aggarwal as a director on 17 July 2019 | |
29 Jun 2018 | AD01 | Registered office address changed from Unit K-11 Middlesex Business Centre Bridge Road Southall UB2 4AB England to 40 Sussex Road Southall UB2 5EQ on 29 June 2018 | |
29 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-29
|