- Company Overview for JACOBS & SWIFT LTD (11894344)
- Filing history for JACOBS & SWIFT LTD (11894344)
- People for JACOBS & SWIFT LTD (11894344)
- More for JACOBS & SWIFT LTD (11894344)
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 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
27 Feb 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
05 Jan 2021 | TM01 | Termination of appointment of Hakan Gulsever as a director on 12 May 2020 | |
05 Jan 2021 | PSC07 | Cessation of Hakan Gulsever as a person with significant control on 12 May 2020 | |
05 Jan 2021 | AD01 | Registered office address changed from 156 Barnsbridge Grove Barnsley S70 3RW England to 99-101 Bark Street Bolton BL1 2AX on 5 January 2021 | |
05 Jan 2021 | PSC01 | Notification of Umer Arif as a person with significant control on 10 October 2019 | |
05 Jan 2021 | AP01 | Appointment of Mr Umer Arif as a director on 10 October 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
12 May 2020 | PSC01 | Notification of Hakan Gulsever as a person with significant control on 2 January 2020 | |
12 May 2020 | AP01 | Appointment of Mr Hakan Gulsever as a director on 2 January 2020 | |
12 May 2020 | TM01 | Termination of appointment of Richard Mark Holland as a director on 2 January 2020 | |
12 May 2020 | PSC07 | Cessation of Richard Mark Holland as a person with significant control on 2 January 2020 | |
12 May 2020 | AD01 | Registered office address changed from 155 Trewyddfa Road Morriston Swansea SA6 8NY United Kingdom to 156 Barnsbridge Grove Barnsley S70 3RW on 12 May 2020 | |
12 Aug 2019 | PSC07 | Cessation of David Matthew Sharrock as a person with significant control on 21 March 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of David Matthew Sharrock as a director on 21 March 2019 | |
09 Aug 2019 | PSC01 | Notification of Richard Mark Holland as a person with significant control on 21 March 2019 | |
09 Aug 2019 | AP01 | Appointment of Mr Richard Mark Holland as a director on 21 March 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from 32-34 Victoria Gardens Victoria Gardens Neath West Glamorgan SA11 3BH United Kingdom to 155 Trewyddfa Road Morriston Swansea SA6 8NY on 9 August 2019 | |
20 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-20
|