- Company Overview for JERVIS GROUP LTD (12805242)
- Filing history for JERVIS GROUP LTD (12805242)
- People for JERVIS GROUP LTD (12805242)
- More for JERVIS GROUP LTD (12805242)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2021 | DS01 | Application to strike the company off the register | |
06 Nov 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
26 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
25 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2020 | PSC01 | Notification of Elliott Guy Jervis as a person with significant control on 20 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr Elliott Jervis as a director on 20 August 2020 | |
24 Aug 2020 | AP03 | Appointment of Mr Elliott Jervis as a secretary on 20 August 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 8 Park Road Monton M309JJ on 24 August 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 20 August 2020 | |
21 Aug 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 20 August 2020 | |
21 Aug 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 20 August 2020 | |
11 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-11
|