- Company Overview for JACKSON HEATH LIMITED (13329625)
- Filing history for JACKSON HEATH LIMITED (13329625)
- People for JACKSON HEATH LIMITED (13329625)
- More for JACKSON HEATH LIMITED (13329625)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2023 | DS01 | Application to strike the company off the register | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2023 | AP01 | Appointment of Mr Luke Wood as a director on 2 March 2022 | |
16 Jan 2023 | PSC01 | Notification of Luke Wood as a person with significant control on 2 March 2022 | |
16 Jan 2023 | TM01 | Termination of appointment of Jhonas Antonio Guarderras as a director on 2 March 2022 | |
21 Feb 2022 | CH01 | Director's details changed for Mr Jhonas Antonio Guarderras on 29 December 2021 | |
21 Feb 2022 | AD01 | Registered office address changed from Flat 5 6 Centric Close London NW1 7EP England to 7 Bell Yard London WC2A 2JR on 21 February 2022 | |
21 Feb 2022 | PSC04 | Change of details for Mr Jhonas Antonio Guarderras as a person with significant control on 29 December 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
03 Feb 2022 | AP01 | Appointment of Mr Jhonas Antonio Guarderras as a director on 7 October 2021 | |
03 Feb 2022 | TM01 | Termination of appointment of Jhonas Antonio Guarderras as a director on 3 February 2022 | |
03 Feb 2022 | AP01 | Appointment of Mr Jhonas Antonio Guarderras as a director on 6 October 2021 | |
03 Feb 2022 | PSC01 | Notification of Jhonas Antonio Guarderras as a person with significant control on 8 October 2021 | |
03 Feb 2022 | AD01 | Registered office address changed from 5 Tulse Hill London SW2 2th England to Flat 5 6 Centric Close London NW1 7EP 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 | 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 | |
27 Dec 2021 | AP01 | Appointment of Mr Tautvidas Barkevicius as a director on 1 December 2021 | |
27 Dec 2021 | PSC01 | Notification of Tautvidas Barkevicius as a person with significant control on 1 December 2021 |