- Company Overview for JB SYLEZ LTD (12005246)
- Filing history for JB SYLEZ LTD (12005246)
- People for JB SYLEZ LTD (12005246)
- More for JB SYLEZ LTD (12005246)
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) |
---|---|---|---|
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
07 Mar 2023 | AD01 | Registered office address changed from 16 Federal Road Perivale Greenford UB6 7AW England to 4 Blackheath Crescent Milton Keynes MK13 8AD on 7 March 2023 | |
02 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
02 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2023 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
01 Mar 2023 | PSC01 | Notification of Kyle Mogan as a person with significant control on 1 March 2023 | |
01 Mar 2023 | AP01 | Appointment of Mr Kyle Mogan as a director on 1 March 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Shani Ford as a director on 1 March 2023 | |
01 Mar 2023 | PSC07 | Cessation of Shani Ford as a person with significant control on 1 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 15 James Joyce Walk London SE24 0QT England to 16 Federal Road Perivale Greenford UB6 7AW on 1 March 2023 | |
01 Mar 2023 | AA | Micro company accounts made up to 31 May 2021 | |
14 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2022 | AD01 | Registered office address changed from 32 Flat 2 Arbuthnot Road London SE14 5NP England to 15 James Joyce Walk London SE24 0QT on 28 January 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
25 Oct 2021 | TM01 | Termination of appointment of Ford Shani as a director on 25 October 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from 45 Alec Pemble Close Kennington Ashford TN24 9PF United Kingdom to 32 Flat 2 Arbuthnot Road London SE14 5NP on 25 October 2021 | |
25 Oct 2021 | PSC01 | Notification of Shani Ford as a person with significant control on 25 October 2021 | |
25 Oct 2021 | AP01 | Appointment of Miss Shani Ford as a director on 25 October 2021 | |
25 Oct 2021 | AP01 | Appointment of Miss Ford Shani as a director on 25 October 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of Joshua Dylan Barns as a director on 25 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Joshua Dylan Barns as a person with significant control on 25 October 2021 | |
18 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued |