- Company Overview for JUBILEE NASHE LIMITED (11844656)
- Filing history for JUBILEE NASHE LIMITED (11844656)
- People for JUBILEE NASHE LIMITED (11844656)
- More for JUBILEE NASHE LIMITED (11844656)
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) |
---|---|---|---|
28 May 2024 | PSC04 | Change of details for Jubilee Sikhanyiso Mwatsiya as a person with significant control on 24 October 2022 | |
28 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
28 May 2024 | CH01 | Director's details changed for Mrs. Jubilee Sikhanyiso Mwatsiya on 24 October 2022 | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
02 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from 17 Heron Close Guildford GU2 9PH England to 42 Shepherds Lane Guildford GU2 9SL on 15 August 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
10 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
07 Jan 2020 | AD01 | Registered office address changed from 8 Elder Way North Holmwood Dorking RH5 4TD England to 17 Heron Close Guildford GU2 9PH on 7 January 2020 | |
02 Jul 2019 | AD01 | Registered office address changed from Miller and Carter Guildford Road Ottershaw Chertsey KT16 0PQ United Kingdom to 8 Elder Way North Holmwood Dorking RH5 4TD on 2 July 2019 | |
21 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | PSC04 | Change of details for Jubilee Sikhanyiso Mwatsiya as a person with significant control on 25 February 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mrs. Jubilee Sikhanyiso Mwatsiya on 25 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Pacific House 380 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Miller and Carter Guildford Road Ottershaw Chertsey KT16 0PQ on 25 February 2019 | |
25 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-25
|