- Company Overview for THE JITSU STORE LTD (12081782)
- Filing history for THE JITSU STORE LTD (12081782)
- People for THE JITSU STORE LTD (12081782)
- More for THE JITSU STORE LTD (12081782)
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) |
---|---|---|---|
09 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2022 | DS01 | Application to strike the company off the register | |
16 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2022 | AP01 | Appointment of Miss Mamayan Kamara as a director on 14 June 2022 | |
15 Jun 2022 | TM01 | Termination of appointment of Mory Diabate as a director on 12 June 2022 | |
15 Jun 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
17 Nov 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 15 November 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
16 Nov 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 10 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 18a Saint Mary Street Woolwich London SE18 5AL on 16 November 2020 | |
16 Nov 2020 | AP01 | Appointment of Mr Mory Diabate as a director on 10 November 2020 | |
16 Nov 2020 | PSC01 | Notification of Mory Diabate as a person with significant control on 10 November 2020 | |
03 Nov 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 July 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
03 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 3 November 2020
|
|
03 Nov 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 July 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
06 Aug 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 July 2020 | |
08 Jul 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 8 July 2020 |