- Company Overview for JMKC CONSULTING LIMITED (11980615)
- Filing history for JMKC CONSULTING LIMITED (11980615)
- People for JMKC CONSULTING LIMITED (11980615)
- More for JMKC CONSULTING LIMITED (11980615)
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 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2023 | DS01 | Application to strike the company off the register | |
10 Feb 2023 | AD01 | Registered office address changed from Flat 3 282 Caledonian Road London N1 1BA England to 139 Dartmouth Road London NW2 4EN on 10 February 2023 | |
22 Jun 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
22 Jun 2022 | PSC04 | Change of details for Mr Benedict Mitchell Corbett as a person with significant control on 9 June 2021 | |
22 Jun 2022 | CH01 | Director's details changed for Mr Benedict Mitchell Corbett on 21 June 2021 | |
04 Feb 2022 | AA | Micro company accounts made up to 31 October 2021 | |
03 Feb 2022 | AA01 | Previous accounting period extended from 31 May 2021 to 31 October 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
09 Jun 2021 | AD01 | Registered office address changed from Flat 3 73-75 Bell Street London NW1 6SX England to Flat 3 282 Caledonian Road London N1 1BA on 9 June 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from 24 Southfield Polegate BN26 5LX England to Flat 3 73-75 Bell Street London NW1 6SX on 17 December 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
07 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-07
|