Advanced company searchLink opens in new window

JORDANTHORPE BEST LTD

Company number 09204224

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 November 2022
17 Nov 2022 DS01 Application to strike the company off the register
16 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
10 May 2022 AA Micro company accounts made up to 30 September 2021
12 Apr 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 March 2022
12 Apr 2022 PSC07 Cessation of Amadeusz Szyjer as a person with significant control on 16 March 2022
12 Apr 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 16 March 2022
12 Apr 2022 TM01 Termination of appointment of Amadeusz Szyjer as a director on 16 March 2022
17 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
07 Jun 2021 AA Micro company accounts made up to 30 September 2020
27 Jan 2021 PSC01 Notification of Amadeusz Szyjer as a person with significant control on 15 December 2020
27 Jan 2021 TM01 Termination of appointment of a director
27 Jan 2021 PSC07 Cessation of Alexander Sales as a person with significant control on 15 December 2020
27 Jan 2021 AP01 Appointment of Mr Amadeusz Szyjer as a director on 15 December 2020
02 Dec 2020 RP05 Registered office address changed to PO Box 4385, 09204224: Companies House Default Address, Cardiff, CF14 8LH on 2 December 2020
10 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
07 Sep 2020 AD01 Registered office address changed from 7 Carlisle Road London E10 5JE United Kingdom to 2 Harry Rowley Close Manchester M22 1HY on 7 September 2020
07 Sep 2020 PSC01 Notification of Alexander Sales as a person with significant control on 18 August 2020
07 Sep 2020 PSC07 Cessation of Christian Bassaga as a person with significant control on 18 August 2020
07 Sep 2020 AP01 Notice of removal of a director
07 Sep 2020 TM01 Termination of appointment of Christian Bassaga as a director on 18 August 2020
26 May 2020 AA Micro company accounts made up to 30 September 2019
24 Oct 2019 AD01 Registered office address changed from 19 Caledon Road London E6 2HE England to 7 Carlisle Road London E10 5JE on 24 October 2019