- Company Overview for JACOB'S LIGHT LTD (SC606067)
- Filing history for JACOB'S LIGHT LTD (SC606067)
- People for JACOB'S LIGHT LTD (SC606067)
- More for JACOB'S LIGHT LTD (SC606067)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | PSC04 | Change of details for Dr Samuel Paul Leighton as a person with significant control on 3 April 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Dr Samuel Paul Leighton on 3 April 2023 | |
25 Apr 2023 | PSC04 | Change of details for Mrs Danielle Leighton as a person with significant control on 3 April 2023 | |
25 Apr 2023 | AD01 | Registered office address changed from 1/2 77 Marlborough Avenue Glasgow G11 7BT United Kingdom to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 25 April 2023 | |
21 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2023 | DS01 | Application to strike the company off the register | |
16 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with updates | |
18 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
23 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
22 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-22
|