- Company Overview for JMS INITIATIVES LTD (SC552862)
- Filing history for JMS INITIATIVES LTD (SC552862)
- People for JMS INITIATIVES LTD (SC552862)
- More for JMS INITIATIVES LTD (SC552862)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2021 | DS01 | Application to strike the company off the register | |
03 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Oct 2020 | PSC01 | Notification of Joe Chiedu Ochei as a person with significant control on 31 December 2019 | |
22 Oct 2020 | CH01 | Director's details changed for Mrs Pearl Anulika Adaobi Ochei on 28 October 2019 | |
22 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 22 October 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
31 Dec 2019 | AD01 | Registered office address changed from 22 Craig Gardens Cults Aberdeen AB15 9TN Scotland to 22 Craig Gardens Cults Aberdeen AB15 9TN on 31 December 2019 | |
31 Dec 2019 | AD01 | Registered office address changed from 47 Bressay Brae Aberdeen AB15 6WJ Scotland to 22 Craig Gardens Cults Aberdeen AB15 9TN on 31 December 2019 | |
28 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Joe Chiedu Ochei on 11 December 2018 | |
29 Apr 2019 | CH01 | Director's details changed for Mrs Pearl Anulika Adaobi Ochei on 11 November 2018 | |
29 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
22 Nov 2018 | AD01 | Registered office address changed from 7 Eday Drive Aberdeen AB15 6LF United Kingdom to 47 Bressay Brae Aberdeen AB15 6WJ on 22 November 2018 | |
04 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
04 Jan 2017 | CERTNM |
Company name changed jms innitiatives LTD\certificate issued on 04/01/17
|
|
19 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-19
|