- Company Overview for JOLU INVESTMENTS LTD (12524941)
- Filing history for JOLU INVESTMENTS LTD (12524941)
- People for JOLU INVESTMENTS LTD (12524941)
- More for JOLU INVESTMENTS LTD (12524941)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2024 | DS01 | Application to strike the company off the register | |
09 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
13 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
10 Apr 2023 | AD01 | Registered office address changed from 49 Cooden Sea Road Bexhill-on-Sea TN39 4SL England to Hempstead Manor Farm Hempstead Lane Uckfield TN22 3DL on 10 April 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
08 Jan 2023 | PSC07 | Cessation of Roy Stephen Higgs as a person with significant control on 8 January 2023 | |
08 Jan 2023 | TM01 | Termination of appointment of Roy Stephen Higgs as a director on 8 January 2023 | |
08 Jan 2023 | PSC01 | Notification of Luc Higgs as a person with significant control on 5 January 2023 | |
08 Jan 2023 | AP01 | Appointment of Mr Luc Higgs as a director on 5 January 2023 | |
28 Dec 2022 | CERTNM |
Company name changed mpg (uckfield) LTD\certificate issued on 28/12/22
|
|
27 Dec 2022 | TM01 | Termination of appointment of Keith Rumary as a director on 27 December 2022 | |
27 Dec 2022 | PSC07 | Cessation of Keith Rumary as a person with significant control on 27 December 2022 | |
27 Dec 2022 | AD01 | Registered office address changed from 14 the Drive Buckhurst Hill IG9 5RB United Kingdom to 49 Cooden Sea Road Bexhill-on-Sea TN39 4SL on 27 December 2022 | |
23 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
14 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2020 | TM01 | Termination of appointment of Ashish Magon as a director on 12 August 2020 | |
04 May 2020 | AP01 | Appointment of Mr Ashish Magon as a director on 28 April 2020 | |
18 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-18
|