- Company Overview for JJ INFORMATICA POWERCENTER LIMITED (09381499)
- Filing history for JJ INFORMATICA POWERCENTER LIMITED (09381499)
- People for JJ INFORMATICA POWERCENTER LIMITED (09381499)
- More for JJ INFORMATICA POWERCENTER LIMITED (09381499)
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 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2021 | DS01 | Application to strike the company off the register | |
09 Feb 2021 | PSC04 | Change of details for Mr Jesus Javier Rodriguez Munoz as a person with significant control on 1 January 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
23 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
29 Jan 2020 | CH01 | Director's details changed for Jesus Javier Rodriquez Munoz on 21 January 2020 | |
29 Jan 2020 | PSC04 | Change of details for Mr Jesus Javier Rodriguez Munoz as a person with significant control on 21 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from 1 Greystonley Emerson Valley Milton Keynes MK4 2JY to 81 Drakes Avenue Leighton Buzzard LU7 3AF on 29 January 2020 | |
19 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
09 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
28 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
12 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
05 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
24 Feb 2015 | CH01 | Director's details changed for Jesus Javier Rodriquez Munoz on 24 February 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from 29 Challis Road Brentford Middlesex TW8 9PP England to 1 Greystonley Emerson Valley Milton Keynes MK4 2JY on 17 February 2015 | |
22 Jan 2015 | AD01 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England to 29 Challis Road Brentford Middlesex TW8 9PP on 22 January 2015 | |
09 Jan 2015 | AD01 | Registered office address changed from 29 Challis Road Brentford Middlesex TW8 9PP England to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 9 January 2015 | |
09 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-09
|