- Company Overview for JXS TECH LTD (12551197)
- Filing history for JXS TECH LTD (12551197)
- People for JXS TECH LTD (12551197)
- More for JXS TECH LTD (12551197)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2022 | DS01 | Application to strike the company off the register | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 9 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
10 Jun 2021 | AP01 | Appointment of Mr Vincent Richard Cryan as a director on 9 June 2021 | |
09 Jun 2021 | TM01 | Termination of appointment of Bryan Thornton as a director on 9 June 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 138a Stockport Road Marple Stockport SK6 6DQ on 9 June 2021 | |
09 Jun 2021 | PSC01 | Notification of Vincent Richard Cryan as a person with significant control on 9 June 2021 | |
14 May 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 12 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
14 May 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 12 May 2021 | |
12 May 2021 | 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 12 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 8 April 2021 | |
12 May 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 8 April 2021 | |
04 Nov 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 November 2020 | |
08 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-08
|