Advanced company searchLink opens in new window

JEROME HOUSE2 LTD

Company number 12858972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with no updates
16 Jan 2025 AD01 Registered office address changed from Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH to Bdo Llp Bdo Llp 55 Baker Street London W1U 7EU on 16 January 2025
16 Oct 2024 LIQ01 Declaration of solvency
05 Oct 2024 AD01 Registered office address changed from 25 Maddox Street London W1S 2QN England to 5 Temple Square Temple Street Liverpool L2 5RH on 5 October 2024
05 Oct 2024 600 Appointment of a voluntary liquidator
05 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-24
19 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
06 Sep 2022 AD01 Registered office address changed from 13 Berkeley Street London W1J 8DU England to 25 Maddox Street London W1S 2QN on 6 September 2022
19 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
19 Jan 2022 PSC02 Notification of Shp Investments 4 Limited as a person with significant control on 23 December 2021
18 Jan 2022 TM01 Termination of appointment of Amil Sheikh as a director on 23 December 2021
18 Jan 2022 AP01 Appointment of Thomas Clifford Pridmore as a director on 23 December 2021
18 Jan 2022 AP01 Appointment of Andrew Joseph Dawber as a director on 23 December 2021
18 Jan 2022 AP01 Appointment of Mrs Claire Louise Fahey as a director on 23 December 2021
07 Jan 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
07 Jan 2022 PSC07 Cessation of Grange Investment Holdings Limited as a person with significant control on 23 December 2021
07 Jan 2022 AD01 Registered office address changed from Unit 7, the Quadrant Upper Culham Lane Upper Culham Reading RG10 8NR England to 13 Berkeley Street London W1J 8DU on 7 January 2022
16 Nov 2021 AA Accounts for a dormant company made up to 30 September 2021
30 Aug 2021 AD01 Registered office address changed from 92a Bedfont Lane Feltham TW14 9BP England to Unit 7, the Quadrant Upper Culham Lane Upper Culham Reading RG10 8NR on 30 August 2021
30 Aug 2021 TM01 Termination of appointment of Sami Mohamed Ahmed Suliman as a director on 6 January 2021
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
05 Jan 2021 PSC03 Notification of Grange Investment Holdings Limited as a person with significant control on 30 October 2020
05 Jan 2021 PSC07 Cessation of First Health Developments Ltd as a person with significant control on 30 October 2020