Advanced company searchLink opens in new window

JACOBSON 123 LIMITED

Company number 12014348

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Feb 2024 AD01 Registered office address changed from 2a Wordsworth Way Wordsworth Way West Drayton UB7 9HT England to 168 Shoreditch High Street London E1 6RA on 29 February 2024
29 Feb 2024 WU04 Appointment of a liquidator
04 Dec 2023 COCOMP Order of court to wind up
12 Jun 2023 TM01 Termination of appointment of Amandeep Dhaliwal as a director on 28 December 2022
07 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
21 Dec 2022 CS01 Confirmation statement made on 14 September 2022 with updates
11 Oct 2022 AD01 Registered office address changed from 7 Denham Lane Chalfont St. Peter Gerrards Cross SL9 0EU England to 2a Wordsworth Way Wordsworth Way West Drayton UB7 9HT on 11 October 2022
14 Feb 2022 MR01 Registration of charge 120143480003, created on 14 February 2022
09 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 14 September 2020
08 Nov 2021 PSC07 Cessation of Amandeep Dhaliwal as a person with significant control on 14 September 2020
08 Nov 2021 PSC01 Notification of Kamal Preet Singh as a person with significant control on 14 September 2020
05 Nov 2021 CH01 Director's details changed for Mrs Amandeep Dhaliwal on 4 November 2021
02 Nov 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
02 Nov 2020 MR01 Registration of charge 120143480002, created on 30 October 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/11/2021.
22 Apr 2020 MR01 Registration of charge 120143480001, created on 21 April 2020
13 Apr 2020 AD01 Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG United Kingdom to 7 Denham Lane Chalfont St. Peter Gerrards Cross SL9 0EU on 13 April 2020
19 Dec 2019 AP01 Appointment of Mr Kamalpreet Singh as a director on 19 December 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
23 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-23
  • GBP 10,000