- Company Overview for JESSICA GRAAF (UK) LTD (11237619)
- Filing history for JESSICA GRAAF (UK) LTD (11237619)
- People for JESSICA GRAAF (UK) LTD (11237619)
- More for JESSICA GRAAF (UK) LTD (11237619)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 9 November 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
17 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mrs Seema Shorey on 1 February 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
08 Apr 2019 | PSC04 | Change of details for Mrs Seema Shorey as a person with significant control on 1 February 2019 | |
06 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-06
|