- Company Overview for JOLU DEVELOPMENTS LTD (13266918)
- Filing history for JOLU DEVELOPMENTS LTD (13266918)
- People for JOLU DEVELOPMENTS LTD (13266918)
- More for JOLU DEVELOPMENTS LTD (13266918)
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 Jun 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2024 | DS01 | Application to strike the company off the register | |
04 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
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 | |
27 Dec 2022 | TM01 | Termination of appointment of Roy Stephen Higgs as a director on 27 December 2022 | |
27 Dec 2022 | PSC07 | Cessation of Roy Stephen Higgs as a person with significant control on 27 December 2022 | |
27 Dec 2022 | PSC01 | Notification of Luc Higgs as a person with significant control on 27 December 2022 | |
27 Dec 2022 | AP01 | Appointment of Mr Luc Higgs as a director 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 | |
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
05 Dec 2022 | TM01 | Termination of appointment of Keith Rumary as a director on 5 December 2022 | |
05 Dec 2022 | PSC07 | Cessation of Keith Rumary as a person with significant control on 5 December 2022 | |
07 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
04 Jul 2022 | CERTNM |
Company name changed martlet property developments LTD\certificate issued on 04/07/22
|
|
28 Jun 2022 | CERTNM |
Company name changed mpg (postling) LTD\certificate issued on 28/06/22
|
|
10 Nov 2021 | CERTNM |
Company name changed oxhey hall LTD\certificate issued on 10/11/21
|
|
22 Sep 2021 | PSC04 | Change of details for Mr Keith Rumary as a person with significant control on 30 August 2021 | |
22 Sep 2021 | PSC01 | Notification of Roy Higgs as a person with significant control on 30 August 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
08 Sep 2021 | AP01 | Appointment of Mr Roy Stephen Higgs as a director on 30 August 2021 | |
02 Jul 2021 | PSC04 | Change of details for Mr Keith Rumary as a person with significant control on 28 April 2021 | |
17 Jun 2021 | PSC04 | Change of details for Mr Keith Rumary as a person with significant control on 28 April 2021 |