- Company Overview for JSS OFFICE INTERIORS LTD (11939625)
- Filing history for JSS OFFICE INTERIORS LTD (11939625)
- People for JSS OFFICE INTERIORS LTD (11939625)
- Insolvency for JSS OFFICE INTERIORS LTD (11939625)
- More for JSS OFFICE INTERIORS LTD (11939625)
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) |
---|---|---|---|
03 Feb 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2024 | |
10 Aug 2023 | AD01 | Registered office address changed from Unnit H Highfield Ind Estate Highfield Road Little Hulton Manchester M38 9st England to Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 10 August 2023 | |
10 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2023 | LIQ02 | Statement of affairs | |
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
09 May 2022 | AA | Micro company accounts made up to 30 April 2021 | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
10 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
19 Mar 2020 | PSC01 | Notification of Elizabeth Louise Thompson as a person with significant control on 1 August 2019 | |
19 Mar 2020 | AP01 | Appointment of Mrs Elizabeth Louise Thompson as a director on 1 August 2019 | |
17 Mar 2020 | TM01 | Termination of appointment of Zayn Thompson as a director on 1 August 2019 | |
17 Mar 2020 | PSC07 | Cessation of Zayn Thompson as a person with significant control on 1 August 2019 | |
17 Mar 2020 | AD01 | Registered office address changed from 7 Coppice Close Lostock Bolton Lancashire BL6 4GE England to Unnit H Highfield Ind Estate Highfield Road Little Hulton Manchester M38 9st on 17 March 2020 | |
19 Dec 2019 | AD01 | Registered office address changed from Abbey House 270-272 Lever Street Bolton BL3 6PD England to 7 Coppice Close Lostock Bolton Lancashire BL6 4GE on 19 December 2019 | |
11 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-11
|