Advanced company searchLink opens in new window

JORGEN GLOBAL LIMITED

Company number 10888909

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2021 TM01 Termination of appointment of Paul Raymond Carter as a director on 10 May 2021
02 Mar 2021 PSC01 Notification of Paul Carter as a person with significant control on 11 February 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
02 Mar 2021 PSC07 Cessation of Padraig James Kelleher as a person with significant control on 11 February 2021
02 Mar 2021 AP01 Appointment of Mr Paul Raymond Carter as a director on 11 February 2021
02 Mar 2021 TM01 Termination of appointment of Padraig James Kelleher as a director on 11 February 2021
02 Mar 2021 TM01 Termination of appointment of Jorgen Ronald Mcmillan as a director on 11 February 2021
17 Feb 2021 PSC01 Notification of Padraig James Kelleher as a person with significant control on 11 February 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
11 Feb 2021 AD01 Registered office address changed from Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY England to 60 Old London Road Kingston upon Thames KT2 6QA on 11 February 2021
11 Feb 2021 AP01 Appointment of Mr Padraig James Kelleher as a director on 11 February 2021
11 Feb 2021 PSC07 Cessation of Jorgen Ronald Mcmillan as a person with significant control on 10 February 2021
01 Oct 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
27 May 2020 AD01 Registered office address changed from Unit 5 16 Davis Way Fareham Hampshire PO14 1JF England to Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY on 27 May 2020
19 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-19
30 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
30 Aug 2019 CH01 Director's details changed for Mr Jorgen Ronald Mcmillan on 1 June 2019
30 Aug 2019 PSC04 Change of details for Mr Jorgen Ronald Mcmillan as a person with significant control on 1 June 2019
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2019 AA Total exemption full accounts made up to 31 July 2018
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2018 PSC04 Change of details for Mr Jorgen Ronald Mcmillan as a person with significant control on 28 July 2017