Advanced company searchLink opens in new window

JB SYLEZ LTD

Company number 12005246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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