Advanced company searchLink opens in new window

JOSE SY LTD

Company number 10353989

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)
14 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 25 November 2020
23 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 25 November 2019
02 Jan 2019 AD01 Registered office address changed from Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU England to 26-28 Bedford Row London WC1R 4HE on 2 January 2019
18 Dec 2018 LIQ02 Statement of affairs
18 Dec 2018 600 Appointment of a voluntary liquidator
18 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-26
29 Oct 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
26 Sep 2018 AP01 Appointment of Mr Jordan Gayle as a director on 24 September 2018
31 May 2018 AA Total exemption full accounts made up to 30 September 2017
19 Apr 2018 CH01 Director's details changed for Mr Jose Sy on 16 April 2018
04 Apr 2018 AD01 Registered office address changed from Vo Rm 500 Caswell Science and Tech Park Caswell NN12 8EQ England to Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU on 4 April 2018
10 Oct 2017 AP01 Appointment of Mr Jose Sy as a director on 31 August 2017
10 Oct 2017 PSC01 Notification of Jose Sy as a person with significant control on 31 August 2017
10 Oct 2017 CS01 Confirmation statement made on 31 August 2017 with updates
09 Oct 2017 TM01 Termination of appointment of Emma Charlotte Woodruff as a director on 31 August 2017
09 Oct 2017 TM01 Termination of appointment of Ramayan Gupta as a director on 31 August 2017
09 Oct 2017 PSC07 Cessation of Ramayan Gupta as a person with significant control on 31 August 2017
06 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-05
05 Oct 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Vo Rm 500 Caswell Science and Tech Park Caswell NN12 8EQ on 5 October 2017
24 Jan 2017 AD01 Registered office address changed from 6 Longdown Mews Aylesbury HP19 7GW United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 24 January 2017
01 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-01
  • GBP 1