- Company Overview for J&O ENTERPRISE LIMITED (SC372532)
- Filing history for J&O ENTERPRISE LIMITED (SC372532)
- People for J&O ENTERPRISE LIMITED (SC372532)
- More for J&O ENTERPRISE LIMITED (SC372532)
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 May 2017 | TM01 | Termination of appointment of Jassim Mahammad Johe as a director on 26 April 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
19 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
26 Feb 2014 | CH01 | Director's details changed for Mr Yasser Ibrahim Othman on 8 February 2010 | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
05 Dec 2012 | AD01 | Registered office address changed from Suite 26 Second Floor Mercantile Chambers 53 Bothwell Street Glasgow Strath Clyde G2 6TS Scotland on 5 December 2012 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
25 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
08 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
20 Jul 2011 | CH01 | Director's details changed for Mr Yasser Ibrahim Othman on 1 June 2011 | |
20 Jul 2011 | CH01 | Director's details changed for Mr Jassim Mahammad Johe on 1 June 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Mr Jassim Mahammad Johe on 1 June 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Mr Yasser Ibrahim Othman on 1 June 2011 |