- Company Overview for JAZZHOLE LIMITED (13839402)
- Filing history for JAZZHOLE LIMITED (13839402)
- People for JAZZHOLE LIMITED (13839402)
- More for JAZZHOLE LIMITED (13839402)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2023 | AD01 | Registered office address changed from Unit 6, Hallsford Bridge Industrial Estate Ongar Road Ongar CM5 9RG England to 1 Atholl Avenue Stretford Manchester M32 9LZ on 3 April 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
14 Feb 2023 | AP01 | Notice of removal of a director | |
14 Feb 2023 | PSC01 | Notification of Sammy Mesiha as a person with significant control on 1 February 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Unit 6, Hallsford Bridge Industrial Estate Ongar Road Ongar CM5 9RG on 14 February 2023 | |
10 Feb 2023 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 9 February 2023 | |
10 Feb 2023 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 9 February 2023 | |
10 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-10
|