- Company Overview for JASPER AND PURDEY LIMITED (12614120)
- Filing history for JASPER AND PURDEY LIMITED (12614120)
- People for JASPER AND PURDEY LIMITED (12614120)
- More for JASPER AND PURDEY LIMITED (12614120)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2024 | AA | Micro company accounts made up to 31 May 2023 | |
26 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
31 Jan 2023 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
03 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
03 Oct 2021 | AP01 | Appointment of Mr Steven Thomas Entwistle as a director on 20 May 2020 | |
03 Oct 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 4 Alexandra Avenue Manchester M14 7JS on 3 October 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 14 September 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
20 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-20
|