- Company Overview for JSW BUILDERS LTD (09796741)
- Filing history for JSW BUILDERS LTD (09796741)
- People for JSW BUILDERS LTD (09796741)
- More for JSW BUILDERS LTD (09796741)
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 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2019 | DS01 | Application to strike the company off the register | |
16 Jan 2019 | PSC01 | Notification of Stephen Webster as a person with significant control on 27 September 2018 | |
16 Jan 2019 | PSC07 | Cessation of Claire Naylor as a person with significant control on 27 September 2018 | |
16 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
26 Jun 2018 | CH01 | Director's details changed for Miss Claire Naylor on 25 May 2018 | |
26 Jun 2018 | PSC04 | Change of details for Ms Claire Naylor as a person with significant control on 25 May 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
28 Jul 2017 | PSC04 | Change of details for Ms Claire Naylor as a person with significant control on 28 July 2017 | |
28 Jul 2017 | CH01 | Director's details changed for Ms Claire Naylor on 28 July 2017 | |
29 Apr 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
05 Aug 2016 | AD01 | Registered office address changed from 15 Lawnwood Avenue Elkesley Retford Nottinghamshire DN22 8AG England to Basement 81 Great Titchfield Street London W1W 6RQ on 5 August 2016 | |
06 May 2016 | AP01 | Appointment of Ms Claire Naylor as a director on 19 April 2016 | |
06 May 2016 | TM01 | Termination of appointment of Stephen Webster as a director on 19 April 2016 | |
12 Oct 2015 | AD01 | Registered office address changed from 4 Hornton Place London W8 4LZ to 15 Lawnwood Avenue Elkesley Retford Nottinghamshire DN22 8AG on 12 October 2015 | |
27 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-27
|