Advanced company searchLink opens in new window

THE JITSU STORE LTD

Company number 12081782

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)
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
  • GBP 1
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