Advanced company searchLink opens in new window

JANNIK HANSEN LTD

Company number 08558736

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Aug 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
01 Aug 2016 AD01 Registered office address changed from Flat 5, Blueberry Court Bycullah Road Enfield Middlesex EN2 8FD to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 1 August 2016
16 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
22 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Oct 2014 AD01 Registered office address changed from C/O Jannik Hansen Connect House 21 Willow Lane Mitcham CR4 4NA to Flat 5, Blueberry Court Bycullah Road Enfield Middlesex EN2 8FD on 3 October 2014
22 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
06 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted