- Company Overview for JC POTENTIAL LIMITED (11903584)
- Filing history for JC POTENTIAL LIMITED (11903584)
- People for JC POTENTIAL LIMITED (11903584)
- Charges for JC POTENTIAL LIMITED (11903584)
- More for JC POTENTIAL LIMITED (11903584)
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) |
---|---|---|---|
10 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Dec 2023 | CH01 | Director's details changed for Mr Jamie Cope on 28 December 2023 | |
28 Dec 2023 | PSC04 | Change of details for Mr Jamie Cope as a person with significant control on 28 December 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
20 Apr 2023 | PSC04 | Change of details for Mr Jamie Cope as a person with significant control on 20 April 2023 | |
15 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 11 Merlins Court 30 Margery Street London WC1X 0JG on 15 August 2022 | |
11 Aug 2022 | TM01 | Termination of appointment of Maxine Lillian Cope as a director on 10 August 2022 | |
03 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
03 Aug 2022 | RT01 | Administrative restoration application | |
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2021 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2020 | MR01 | Registration of charge 119035840001, created on 28 February 2020 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
29 Mar 2019 | AP01 | Appointment of Mrs Maxine Lillian Cope as a director on 29 March 2019 | |
25 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-25
|