- Company Overview for JORDAN LEASING (2005) LLP (OC316951)
- Filing history for JORDAN LEASING (2005) LLP (OC316951)
- People for JORDAN LEASING (2005) LLP (OC316951)
- Charges for JORDAN LEASING (2005) LLP (OC316951)
- Insolvency for JORDAN LEASING (2005) LLP (OC316951)
- More for JORDAN LEASING (2005) LLP (OC316951)
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) |
---|---|---|---|
19 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2024 | |
15 Aug 2024 | LLAD01 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 15 August 2024 | |
27 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2023 | |
25 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2022 | |
17 Nov 2021 | LLAD01 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to 1 Kings Avenue London N21 3NA on 17 November 2021 | |
01 Oct 2021 | DETERMINAT | Determination | |
28 Sep 2021 | LIQ02 | Statement of affairs | |
28 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
27 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Aug 2020 | LLCS01 | Confirmation statement made on 4 May 2020 with no updates | |
18 Feb 2020 | LLCS01 | Confirmation statement made on 4 May 2019 with no updates | |
12 Feb 2020 | LLPSC04 | Change of details for Mr Peter Karl Jordan as a person with significant control on 14 November 2019 | |
12 Feb 2020 | LLCH01 | Member's details changed for Mrs Dionne Taylor on 14 November 2019 | |
12 Feb 2020 | LLCH01 | Member's details changed for Mr Peter Karl Jordan on 14 November 2019 | |
12 Feb 2020 | LLAD01 | Registered office address changed from Andaray House Shields Road Gateshead Tyne and Wear NE10 0QE to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 12 February 2020 | |
12 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Apr 2019 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jan 2019 | LLCS01 | Confirmation statement made on 4 May 2018 with no updates | |
23 Jan 2019 | LLMR01 | Registration of charge OC3169510018, created on 17 January 2019 | |
27 Sep 2018 | LLAA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
05 Mar 2018 | LLMR01 | Registration of charge OC3169510017, created on 20 February 2018 |