- Company Overview for JKN STRUCTURE LIMITED (07770276)
- Filing history for JKN STRUCTURE LIMITED (07770276)
- People for JKN STRUCTURE LIMITED (07770276)
- More for JKN STRUCTURE LIMITED (07770276)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2013 | DS01 | Application to strike the company off the register | |
05 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
22 May 2013 | AP01 | Appointment of Mr Jatinder Paul Singh as a director on 20 May 2013 | |
22 May 2013 | TM01 | Termination of appointment of Rupinder Singh as a director on 20 May 2013 | |
22 May 2013 | AD01 | Registered office address changed from 1 Waltham Road Southall Middlesex UB2 5AP England on 22 May 2013 | |
22 Apr 2013 | AD01 | Registered office address changed from 204 Rookery Road Handsworth Birmingham B21 9PY United Kingdom on 22 April 2013 | |
03 Jan 2013 | AP01 | Appointment of Mr Rupinder Singh as a director on 3 January 2013 | |
03 Jan 2013 | TM01 | Termination of appointment of Malkiat Singh as a director on 3 January 2013 | |
07 Nov 2012 | AP01 | Appointment of Malkiat Singh as a director on 1 November 2012 | |
07 Nov 2012 | TM01 | Termination of appointment of Harvinder Singh as a director on 31 October 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Harvinder Singh on 31 October 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from 96 Pear Tree Road Great Barr Birmingham B43 6JA England on 31 October 2012 | |
30 Oct 2012 | AR01 |
Annual return made up to 12 September 2012 with full list of shareholders
Statement of capital on 2012-10-30
|
|
23 Oct 2012 | TM01 | Termination of appointment of Jaspinder Kaur as a director on 15 October 2012 | |
23 Oct 2012 | AP01 | Appointment of Harvinder Singh as a director on 15 October 2012 | |
15 Oct 2012 | AP01 | Appointment of Jaspinder Kaur as a director on 12 October 2012 | |
12 Oct 2012 | AD01 | Registered office address changed from 90 B Hill Top West Bromwich West Midlands B70 0RT United Kingdom on 12 October 2012 | |
12 Oct 2012 | TM01 | Termination of appointment of Malkiat Singh as a director on 12 October 2012 | |
04 Oct 2012 | AD01 | Registered office address changed from 1 Pump House Way Oldbury Birmingham B69 4TJ England on 4 October 2012 | |
04 Oct 2012 | AP01 | Appointment of Mr Malkiat Singh as a director on 1 October 2012 | |
04 Oct 2012 | TM01 | Termination of appointment of Jaspinder Kaur as a director on 1 October 2012 | |
01 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2012 | CONNOT | Change of name notice |