- Company Overview for JFSC LTD (13552098)
- Filing history for JFSC LTD (13552098)
- People for JFSC LTD (13552098)
- More for JFSC LTD (13552098)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2022 | AD01 | Registered office address changed from White House Newlands Lane Stoke Row Henley-on-Thames RG9 5PS England to 70 North Worple Way London SW14 8PR on 6 May 2022 | |
06 May 2022 | PSC07 | Cessation of Christopher Neal Barber as a person with significant control on 1 May 2022 | |
06 May 2022 | TM01 | Termination of appointment of Michael Anthony Glasspell as a director on 1 May 2022 | |
06 May 2022 | TM01 | Termination of appointment of Christopher Neal Barber as a director on 1 May 2022 | |
18 Aug 2021 | AP01 | Appointment of Mr Michael Anthony Glasspell as a director on 10 August 2021 | |
18 Aug 2021 | AP01 | Appointment of Mr Andrew Dwight Levy as a director on 10 August 2021 | |
06 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-06
|