- Company Overview for JASON PAUL MONTGOMERY LIMITED (02314106)
- Filing history for JASON PAUL MONTGOMERY LIMITED (02314106)
- People for JASON PAUL MONTGOMERY LIMITED (02314106)
- Charges for JASON PAUL MONTGOMERY LIMITED (02314106)
- More for JASON PAUL MONTGOMERY LIMITED (02314106)
| 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) |
|---|---|---|---|
| 16 Sep 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 01 Jul 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
| 29 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 30 Dec 2024 | AA01 | Previous accounting period extended from 30 March 2024 to 31 March 2024 | |
| 05 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 30 Dec 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
| 30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 25 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
| 25 Aug 2022 | AD01 | Registered office address changed from East End House Kenrick Way West Bromwich West Midlands B71 4EA to C/O Brindleys 2 Wheeleys Road Birmingham B15 2LD on 25 August 2022 | |
| 01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 22 Sep 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
| 04 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 19 Nov 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
| 04 Mar 2020 | CH03 | Secretary's details changed for Mr Kuldip Singh Wouhra on 4 March 2020 | |
| 04 Mar 2020 | CH01 | Director's details changed for Mr Jitendra Singh Wouhra on 4 March 2020 | |
| 04 Mar 2020 | CH01 | Director's details changed for Mr Gurdashan Singh Wouhra on 4 March 2020 | |
| 04 Mar 2020 | CH01 | Director's details changed for Mr Jasbir Singh Wouhra on 4 March 2020 | |
| 04 Mar 2020 | CH01 | Director's details changed for Mr Devender Singh Wouhra on 4 March 2020 | |
| 03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
| 04 Oct 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates |