- Company Overview for JADEN WEST LIMITED (13316179)
- Filing history for JADEN WEST LIMITED (13316179)
- People for JADEN WEST LIMITED (13316179)
- More for JADEN WEST LIMITED (13316179)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2023 | AP01 | Appointment of Mr Sam Hain as a director on 2 March 2022 | |
16 Jan 2023 | PSC01 | Notification of Sam Hain as a person with significant control on 2 March 2022 | |
16 Jan 2023 | TM01 | Termination of appointment of Tianne Taneka Youngsam as a director on 2 March 2022 | |
16 Jan 2023 | PSC07 | Cessation of Tianne Taneka Youngsam as a person with significant control on 2 March 2022 | |
07 Mar 2022 | CH01 | Director's details changed for Miss Tianne Taneka Youngsam on 1 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from Unit 53 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England to Bm Centre 11 st. Martins Close Winchester SO23 0HD on 7 March 2022 | |
07 Mar 2022 | PSC04 | Change of details for Miss Tianne Taneka Youngsam as a person with significant control on 1 March 2022 | |
01 Mar 2022 | PSC04 | Change of details for Miss Tianne Taneka Youngsam as a person with significant control on 2 January 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from 12 Boswell House Forbes Close London NW2 7EQ England to Unit 53 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD on 1 March 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
03 Feb 2022 | AP01 | Appointment of Miss Tianne Taneka Youngsam as a director on 4 October 2021 | |
03 Feb 2022 | PSC01 | Notification of Tianne Taneka Youngsam as a person with significant control on 3 October 2021 | |
03 Feb 2022 | AD01 | Registered office address changed from 5 Tulse Hill London SW2 2th England to 12 Boswell House Forbes Close London NW2 7EQ on 3 February 2022 | |
03 Feb 2022 | TM01 | Termination of appointment of Tautvidas Barkevicius as a director on 6 December 2021 | |
03 Feb 2022 | PSC07 | Cessation of Tautvidas Barkevicius as a person with significant control on 6 December 2021 | |
28 Dec 2021 | CS01 | Confirmation statement made on 28 December 2021 with updates | |
27 Dec 2021 | CS01 | Confirmation statement made on 27 December 2021 with updates | |
27 Dec 2021 | PSC01 | Notification of Tautvidas Barkevicius as a person with significant control on 1 December 2021 | |
27 Dec 2021 | AP01 | Appointment of Mr Tautvidas Barkevicius as a director on 1 December 2021 | |
27 Dec 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 5 Tulse Hill London SW2 2th on 27 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 19 December 2021 | |
20 Dec 2021 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 19 December 2021 | |
22 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 22 November 2021 |