- Company Overview for JEM BUILDING AND RENOVATION LTD (09025070)
- Filing history for JEM BUILDING AND RENOVATION LTD (09025070)
- People for JEM BUILDING AND RENOVATION LTD (09025070)
- More for JEM BUILDING AND RENOVATION LTD (09025070)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2018 | DS01 | Application to strike the company off the register | |
24 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 May 2018 | SH01 |
Statement of capital following an allotment of shares on 23 May 2018
|
|
10 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
31 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Apr 2017 | AD01 | Registered office address changed from 2 the Firs Northiam Road Staplecross Robertsbridge East Sussex TN32 5QL England to North View Mill Corner Northiam East Sussex TN31 6HT on 13 April 2017 | |
24 Jan 2017 | TM02 | Termination of appointment of First Instance Secretariat Limited as a secretary on 23 January 2017 | |
22 Jan 2017 | AD01 | Registered office address changed from Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU to 2 the Firs Northiam Road Staplecross Robertsbridge East Sussex TN32 5QL on 22 January 2017 | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
29 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | CH01 | Director's details changed for Mrs Amanda Lesley Crouch on 12 March 2015 | |
29 May 2015 | CH01 | Director's details changed for Dr Andrew Douglas Crouch on 12 March 2015 | |
29 May 2015 | SH01 |
Statement of capital following an allotment of shares on 12 March 2015
|
|
12 Mar 2015 | AD01 | Registered office address changed from 2 the Firs Northiam Road Staplecross East Sussex TN325QL England to Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU on 12 March 2015 | |
12 Mar 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
12 Mar 2015 | AP04 | Appointment of First Instance Secretariat Limited as a secretary on 8 December 2014 | |
12 Mar 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 August 2014 | |
06 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-06
|