Advanced company searchLink opens in new window

JC IMMIGRATION LLP

Company number OC348261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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