Advanced company searchLink opens in new window

JADEN WEST LIMITED

Company number 13316179

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)
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