(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/08/31
filed on: 11th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/08/24
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/08/31
filed on: 12th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2020/10/06.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed J.K. investments (europe) LIMITEDcertificate issued on 06/10/20
filed on: 6th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC07) Cessation of a person with significant control 2020/10/05
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/10/05
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/10/05 - the day director's appointment was terminated
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/08/24
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/08/24 - the day director's appointment was terminated
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/08/24.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/08/24
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/08/24
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/08/24
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/08/31
filed on: 9th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/08/11
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/08/31
filed on: 17th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/08/11
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/08/31
filed on: 16th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/08/11
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 22nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/08/11
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/08/31
filed on: 18th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/04/25. New Address: Ascot House 246 Court Oak Road Harborne Birmingham B32 2EG. Previous address: 14 Green Gardens Green Gardens Brockworth Gloucester GL3 4NJ
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/11 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/08/31
filed on: 11th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/12/26. New Address: 14 Green Gardens Green Gardens Brockworth Gloucester GL3 4NJ. Previous address: 211 Harbour Yard Chelsea Harbour London SW10 0XD
filed on: 26th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/08/11 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2000000.00 GBP is the capital in company's statement on 2014/08/11
capital
|
|
(AD01) Address change date: 2014/08/11. New Address: 211 Harbour Yard Chelsea Harbour London SW10 0XD. Previous address: 14 Green Gardens Brockworth Gloucester GL3 4NJ England
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/08/11 - the day director's appointment was terminated
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/08/11 - the day director's appointment was terminated
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(TM02) 2014/08/11 - the day secretary's appointment was terminated
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/08/11.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, August 2013
| incorporation
|
|