(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/31
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/11/07
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/31
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/07/31
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/07
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/09
filed on: 12th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/11/07
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/09
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/11/07
filed on: 5th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 16th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/09
filed on: 15th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2015/11/07
filed on: 7th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/09
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 45 E Fishermead Boulevard Milton Keynes MK6 2AQ on 2014/10/17 to 758 Gor-Ray House Ltd Great Cambridge Road Enfield Middlesex EN1 3GN
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/11/30
filed on: 12th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/09
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/12/03
capital
|
|
(TM01) Director's appointment terminated on 2013/05/10
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed jpm logistics LTDcertificate issued on 11/01/13
filed on: 11th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/01/10
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 9th, November 2012
| incorporation
|
Free Download
(23 pages)
|