- Company Overview for JC IMMIGRATION LLP (OC348261)
- Filing history for JC IMMIGRATION LLP (OC348261)
- People for JC IMMIGRATION LLP (OC348261)
- More for JC IMMIGRATION LLP (OC348261)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2021 | LLCS01 | Confirmation statement made on 2 December 2021 with no updates | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2021 | LLDS01 | Application to strike the limited liability partnership off the register | |
14 Oct 2021 | LLPSC07 | Cessation of Malkeet Singh Johal as a person with significant control on 1 July 2021 | |
14 Oct 2021 | LLTM01 | Termination of appointment of Leena Chouhan as a member on 1 October 2021 | |
15 Mar 2021 | LLCH01 | Member's details changed for Mr Malkeet Singh Johal on 1 January 2021 | |
15 Mar 2021 | LLPSC01 | Notification of Malkeet Singh Johal as a person with significant control on 1 January 2021 | |
15 Mar 2021 | LLAP01 | Appointment of Mrs Leena Chouhan as a member on 1 January 2021 | |
15 Mar 2021 | LLTM01 | Termination of appointment of Harwinder Kaur Johal as a member on 1 January 2021 | |
15 Mar 2021 | LLPSC07 | Cessation of Harwinder Kaur Johal as a person with significant control on 1 January 2021 | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Sep 2020 | LLCS01 | Confirmation statement made on 28 August 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Oct 2019 | LLCS01 | Confirmation statement made on 28 August 2019 with no updates | |
14 Oct 2019 | LLAD01 | Registered office address changed from 18 Stoke Road Stoke Road Slough Berkshire SL2 5AG England to Jc Immigration Llp the Porter Building, 2nd Floor 1 Brunel Way, Office Suite 246 Slough Berkshire SL1 1FQ on 14 October 2019 | |
21 May 2019 | LLAD01 | Registered office address changed from 111a Horton Road Datchet Slough Berkshire United Kingdom to 18 Stoke Road Stoke Road Slough Berkshire SL2 5AG on 21 May 2019 | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Oct 2018 | LLAD01 | Registered office address changed from 111a Horton Road Datchet Slough Berkshire SL3 9HW United Kingdom to 111a Horton Road Datchet Slough Berkshire on 10 October 2018 | |
10 Oct 2018 | LLCS01 | Confirmation statement made on 28 August 2018 with no updates | |
10 Oct 2018 | LLAD01 | Registered office address changed from 133 Percy Road Whitton Whitton Middlesex TW2 6HT to 111a Horton Road Datchet Slough Berkshire SL3 9HW on 10 October 2018 | |
01 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | LLCS01 | Confirmation statement made on 28 August 2017 with no updates | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
09 Sep 2016 | LLCS01 | Confirmation statement made on 28 August 2016 with updates |