- Company Overview for JSAK DEVELOPMENTS LIMITED (11518988)
- Filing history for JSAK DEVELOPMENTS LIMITED (11518988)
- People for JSAK DEVELOPMENTS LIMITED (11518988)
- More for JSAK DEVELOPMENTS LIMITED (11518988)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2023 | DS01 | Application to strike the company off the register | |
03 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Nov 2021 | CERTNM |
Company name changed dimension build LIMITED\certificate issued on 18/11/21
|
|
14 Oct 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
14 Oct 2021 | PSC04 | Change of details for Mr Ashley Steven Buckland as a person with significant control on 20 November 2020 | |
14 Oct 2021 | PSC04 | Change of details for Mr Julian Charles Butler as a person with significant control on 20 November 2020 | |
09 Jun 2021 | PSC07 | Cessation of Jamie Glenn Clark as a person with significant control on 31 May 2021 | |
09 Jun 2021 | TM01 | Termination of appointment of Jamie Glenn Clark as a director on 31 May 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
24 Aug 2020 | PSC07 | Cessation of Claudine Frances Cartwright as a person with significant control on 24 July 2020 | |
22 Jul 2020 | TM02 | Termination of appointment of Claudine Frances Cartwright as a secretary on 22 July 2020 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
23 Apr 2019 | AD01 | Registered office address changed from Unit 4 Lymington Enterprise Centre 650 Ampress Lane Lymington SO41 8LZ United Kingdom to South Wing Lymington Town Hall Avenue Road Lymington SO41 9BF on 23 April 2019 | |
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 15 August 2018
|
|
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 15 August 2018
|
|
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 15 August 2018
|
|
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 15 August 2018
|
|
01 Oct 2018 | AA01 | Current accounting period extended from 31 August 2019 to 30 September 2019 |