- Company Overview for JANE STREET PRESS LIMITED (SC622959)
- Filing history for JANE STREET PRESS LIMITED (SC622959)
- People for JANE STREET PRESS LIMITED (SC622959)
- More for JANE STREET PRESS LIMITED (SC622959)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2021 | DS01 | Application to strike the company off the register | |
23 Nov 2021 | TM01 | Termination of appointment of Elliot Edwin George as a director on 10 November 2021 | |
09 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
03 Feb 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 April 2021 | |
28 Jan 2021 | PSC01 | Notification of Robert James Dryburgh as a person with significant control on 14 January 2021 | |
28 Jan 2021 | PSC07 | Cessation of Paul Michael Hepburn as a person with significant control on 14 January 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from 12a Bonnington Road Lane Edinburgh EH6 5BJ United Kingdom to 12 South Charlotte Street Edinburgh EH2 4AX on 27 January 2021 | |
26 Jan 2021 | TM01 | Termination of appointment of Paul Michael Hepburn as a director on 14 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr Elliot Edwin George as a director on 14 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr Robert James Dryburgh as a director on 14 January 2021 | |
11 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
01 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-01
|