(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, February 2024
| dissolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed jot logistics LTDcertificate issued on 22/03/23
filed on: 22nd, March 2023
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th November 2022
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 13th March 2023. New Address: 9 Ricardo Road Old Windsor SL4 2NU. Previous address: 16 London Road Slough SL3 7HG England
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th October 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 26th October 2020 - the day director's appointment was terminated
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 21st October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 21st October 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st October 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th October 2020
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th October 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th October 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th October 2020
filed on: 8th, October 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th October 2020
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 15th July 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th October 2020. New Address: 16 London Road Slough SL3 7HG. Previous address: 161 Leaf Road Houghton Regies Dunstable LU5 5JC
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th July 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 7th October 2020 - the day director's appointment was terminated
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th July 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th August 2018. New Address: 161 Leaf Road Houghton Regies Dunstable LU5 5JC. Previous address: 277 Beechwood Road Luton LU4 9RA United Kingdom
filed on: 28th, August 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 16th July 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|