JSJ DRYWALL & PLASTERING CONTRACTORS LIMITED
Company number 11084018
- Company Overview for JSJ DRYWALL & PLASTERING CONTRACTORS LIMITED (11084018)
- Filing history for JSJ DRYWALL & PLASTERING CONTRACTORS LIMITED (11084018)
- People for JSJ DRYWALL & PLASTERING CONTRACTORS LIMITED (11084018)
- More for JSJ DRYWALL & PLASTERING CONTRACTORS LIMITED (11084018)
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) |
---|---|---|---|
02 Jan 2024 | AA | Total exemption full accounts made up to 30 November 2022 | |
02 Jan 2024 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
06 Jun 2023 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
24 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
07 Jan 2021 | AD01 | Registered office address changed from Unit 59 Basepoint Business Centre Metcalf Way Crawley RH11 7XX England to First Floor Unit 6 Southpoint Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR on 7 January 2021 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
10 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2020 | AD01 | Registered office address changed from , Unit 59 Metcalf Way, Crawley, RH11 7XX, England to Unit 59 Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 30 October 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from , Flat 13 Woodberry Down Estate, Severnake House, London, N4 1QU, United Kingdom to Unit 59 Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 30 October 2020 | |
30 Oct 2020 | PSC01 | Notification of Samuel Agyemang Boakye as a person with significant control on 1 December 2019 | |
30 Oct 2020 | PSC07 | Cessation of Kwabena Asare as a person with significant control on 30 November 2019 | |
30 Oct 2020 | AP01 | Appointment of Mr Samuel Agyemang Boakye as a director on 1 December 2019 | |
30 Oct 2020 | TM01 | Termination of appointment of Kwabena Asare as a director on 31 December 2019 | |
29 Sep 2020 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Sep 2020 | AC92 | Restoration by order of the court | |
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2019 | DS01 | Application to strike the company off the register | |
03 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
27 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-27
|