- Company Overview for JYRO LIMITED (12128139)
- Filing history for JYRO LIMITED (12128139)
- People for JYRO LIMITED (12128139)
- More for JYRO LIMITED (12128139)
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) |
---|---|---|---|
16 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2024 | CS01 | Confirmation statement made on 28 July 2024 with updates | |
14 Nov 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
23 Jun 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
15 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
25 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
09 Oct 2020 | AD01 | Registered office address changed from 96 the Vale London NW11 8SJ England to 33 Tillingbourne Gardens London N3 3JJ on 9 October 2020 | |
14 Sep 2020 | PSC04 | Change of details for Mr Johnathan Chaim Yaari as a person with significant control on 1 August 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Ronald Ozeri as a director on 1 August 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT United Kingdom to 96 the Vale London NW11 8SJ on 26 August 2020 | |
29 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-29
|