- Company Overview for JKH GROUP LTD (11698833)
- Filing history for JKH GROUP LTD (11698833)
- People for JKH GROUP LTD (11698833)
- More for JKH GROUP LTD (11698833)
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) |
---|---|---|---|
30 May 2022 | AD01 | Registered office address changed from 2 Scratton Road Scratton Road Stanford-Le-Hope SS17 0NZ England to 137 Broadway Bexleyheath DA6 7EZ on 30 May 2022 | |
11 May 2022 | AD01 | Registered office address changed from Chantry House 10a High Street Billericay CM12 9BQ England to 2 Scratton Road Scratton Road Stanford-Le-Hope SS17 0NZ on 11 May 2022 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
11 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2021 | AA | Micro company accounts made up to 30 November 2019 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2021 | AD01 | Registered office address changed from 27 Kenmere Gardens Wembley HA0 1TD England to Chantry House 10a High Street Billericay CM12 9BQ on 22 March 2021 | |
19 May 2020 | PSC01 | Notification of Lawrence Effy Fernandes as a person with significant control on 5 May 2020 | |
19 May 2020 | PSC07 | Cessation of Endrit Xhikneli as a person with significant control on 6 May 2020 | |
19 May 2020 | AD01 | Registered office address changed from 148 Jenkin Road Sheffield S9 1AW England to 27 Kenmere Gardens Wembley HA0 1TD on 19 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
19 May 2020 | TM01 | Termination of appointment of Endrit Xhikneli as a director on 6 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Lawrence Effy Fernandes as a director on 5 May 2020 | |
06 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2020 | AD01 | Registered office address changed from 10 Kilton Hill Sheffield S3 9EB United Kingdom to 148 Jenkin Road Sheffield S9 1AW on 13 January 2020 | |
22 Oct 2019 | PSC01 | Notification of Endrit Xhikneli as a person with significant control on 10 October 2019 | |
22 Oct 2019 | PSC07 | Cessation of Mepita Merita Xhikneli as a person with significant control on 10 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
22 Oct 2019 | TM01 | Termination of appointment of Mepita Merita Xhikneli as a director on 10 October 2019 | |
06 Dec 2018 | AP01 | Appointment of Mr Endrit Xhikneli as a director on 5 December 2018 | |
27 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-27
|