- Company Overview for JORJA'S BOTANICALS LTD (13293195)
- Filing history for JORJA'S BOTANICALS LTD (13293195)
- People for JORJA'S BOTANICALS LTD (13293195)
- More for JORJA'S BOTANICALS LTD (13293195)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2024 | RP05 | Registered office address changed to PO Box 4385, 13293195 - Companies House Default Address, Cardiff, CF14 8LH on 8 May 2024 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2023 | AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3rd Floor the Library Sun Street Twekesbury GL20 5NX on 21 September 2023
|
|
26 May 2023 | AA | Micro company accounts made up to 31 March 2022 | |
29 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2022 | TM01 | Termination of appointment of Maria Del Socorro Miranda Cipriano as a director on 7 July 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
05 May 2022 | SH01 |
Statement of capital following an allotment of shares on 15 April 2022
|
|
01 Apr 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 April 2022 | |
01 Apr 2022 | CH01 | Director's details changed for Ms Maria Del Socorro Miranda Cipriano on 31 March 2022 | |
14 Jan 2022 | AP01 | Appointment of Ms Maria Del Socorro Miranda Cipriano as a director on 14 January 2022 | |
26 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-26
|