- Company Overview for JETTS 248 LIMITED (11587103)
- Filing history for JETTS 248 LIMITED (11587103)
- People for JETTS 248 LIMITED (11587103)
- More for JETTS 248 LIMITED (11587103)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2023 | DS01 | Application to strike the company off the register | |
04 Sep 2023 | TM01 | Termination of appointment of Carlos Miguel Cavaco Vicente De Azevedo as a director on 4 September 2023 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 May 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
20 Oct 2020 | PSC05 | Change of details for Jetts 247 Limited as a person with significant control on 14 January 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 2nd Floor Value House Clovelly Road Industrial Estate Bideford Devon EX39 3HN on 20 October 2020 | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
02 Oct 2019 | CH01 | Director's details changed for Mr Charles James Garner on 28 June 2019 | |
30 Jun 2019 | CH01 | Director's details changed for Mr Carlos Miguel Cavaco Vicente De Azevedo on 28 June 2019 | |
30 Jun 2019 | PSC05 | Change of details for Jetts 247 Limited as a person with significant control on 28 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 | |
09 Oct 2018 | AP01 | Appointment of Mr Matthew John Walker Symons as a director on 25 September 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Harvey John Brown as a director on 25 September 2018 | |
25 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-25
|