Advanced company searchLink opens in new window

JABBOUR LIMITED

Company number 11421906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2021 PSC04 Change of details for Mr Shakeel Ahmed as a person with significant control on 13 April 2021
13 Apr 2021 CH01 Director's details changed for Mr Shakeel Ahmed on 13 April 2021
13 Apr 2021 AD01 Registered office address changed from 31 Caithness Road Mitcham CR4 2EY England to 39B Stroud Green Road London N4 3EF on 13 April 2021
26 Jan 2021 PSC04 Change of details for Mr Shakeel Ahmed as a person with significant control on 26 January 2021
26 Jan 2021 CH01 Director's details changed for Mr Shakeel Ahmed on 26 January 2021
25 Jan 2021 AD01 Registered office address changed from 39B Stroud Green Road London N4 3EF England to 31 Caithness Road Mitcham CR4 2EY on 25 January 2021
18 Jan 2021 CH01 Director's details changed for Mr Shakeel Ahmed on 18 January 2021
18 Jan 2021 PSC04 Change of details for Mr Shakeel Ahmed as a person with significant control on 18 January 2021
18 Jan 2021 AD01 Registered office address changed from 31 Caithness Road Mitcham CR4 2EY United Kingdom to 39B Stroud Green Road London N4 3EF on 18 January 2021
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with updates
12 Aug 2020 AA Micro company accounts made up to 30 June 2020
19 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
19 Jul 2020 TM01 Termination of appointment of Alicja Natalia Korbasinska as a director on 19 July 2020
19 Jul 2020 PSC07 Cessation of Alicja Natalia Korbasinska as a person with significant control on 19 July 2020
19 Jul 2020 PSC01 Notification of Shakeel Ahmed as a person with significant control on 22 May 2020
19 Jul 2020 AP01 Appointment of Mr Shakeel Ahmed as a director on 22 May 2020
22 May 2020 TM01 Termination of appointment of Michael Duke as a director on 22 May 2020
22 May 2020 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 31 Caithness Road Mitcham CR4 2EY on 22 May 2020
22 May 2020 PSC01 Notification of Alicja Natalia Korbasinska as a person with significant control on 22 May 2020
22 May 2020 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 22 May 2020
22 May 2020 AP01 Appointment of Miss Alicja Natalia Korbasinska as a director on 22 May 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
08 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019