Advanced company searchLink opens in new window

JYRO LIMITED

Company number 12128139

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)
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
  • GBP 100