- Company Overview for JORDANTHORPE BEST LTD (09204224)
- Filing history for JORDANTHORPE BEST LTD (09204224)
- People for JORDANTHORPE BEST LTD (09204224)
- More for JORDANTHORPE BEST LTD (09204224)
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 |