- Company Overview for JSK GLOBAL TRADING LIMITED (11768862)
- Filing history for JSK GLOBAL TRADING LIMITED (11768862)
- People for JSK GLOBAL TRADING LIMITED (11768862)
- More for JSK GLOBAL TRADING LIMITED (11768862)
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) |
---|---|---|---|
24 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
22 Aug 2024 | AD01 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 73 Sussex Road Southall Middlesex UB2 5EF on 22 August 2024 | |
22 Aug 2024 | PSC07 | Cessation of Varun Kumar Rishi as a person with significant control on 1 April 2024 | |
22 Aug 2024 | TM01 | Termination of appointment of Varun Kumar Rishi as a director on 1 April 2024 | |
21 Aug 2024 | AP01 | Appointment of Mr Neeraj Rana as a director on 1 April 2024 | |
02 Aug 2024 | CERTNM |
Company name changed rising sun ventures LTD\certificate issued on 02/08/24
|
|
23 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
11 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
31 Dec 2020 | TM01 | Termination of appointment of Raj Kumari Rishi as a director on 31 December 2020 | |
12 May 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
15 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-15
|