- Company Overview for JOHNSTONE INVESTMENTS LIMITED (12297760)
- Filing history for JOHNSTONE INVESTMENTS LIMITED (12297760)
- People for JOHNSTONE INVESTMENTS LIMITED (12297760)
- Charges for JOHNSTONE INVESTMENTS LIMITED (12297760)
- More for JOHNSTONE INVESTMENTS LIMITED (12297760)
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 Jan 2025 | MR01 | Registration of charge 122977600003, created on 2 January 2025 | |
02 Dec 2024 | AA | Total exemption full accounts made up to 30 November 2024 | |
29 Nov 2024 | AD01 | Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL England to 103 High Street Waltham Cross EN8 7AN on 29 November 2024 | |
28 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
29 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
04 Sep 2023 | MR01 | Registration of charge 122977600002, created on 31 August 2023 | |
28 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Aug 2023 | MR01 | Registration of charge 122977600001, created on 3 August 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
29 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2022 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
25 Aug 2021 | AD01 | Registered office address changed from 38 Linthorpe Road London N16 5RF England to Medcar House 149a Stamford Hill London N16 5LL on 25 August 2021 | |
20 Jul 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
27 Jan 2021 | TM01 | Termination of appointment of Neomi Weiss as a director on 1 December 2020 | |
27 Jan 2021 | TM01 | Termination of appointment of Isaac Ackerman as a director on 1 December 2020 | |
27 Jan 2021 | PSC01 | Notification of Bluma Ashlag as a person with significant control on 1 December 2020 | |
27 Jan 2021 | AP01 | Appointment of Mrs Bluma Ashlag as a director on 1 December 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Isaac Ackerman as a director on 2 September 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from 36 Wargrave London N15 6UD England to 38 Linthorpe Road London N16 5RF on 29 January 2020 | |
05 Jan 2020 | CH01 | Director's details changed for Mrs. Noemi Weiss on 5 January 2020 | |
21 Dec 2019 | TM01 | Termination of appointment of Mark Hamburger as a director on 28 November 2019 |