- Company Overview for JEVRONZIC LTD (13418974)
- Filing history for JEVRONZIC LTD (13418974)
- People for JEVRONZIC LTD (13418974)
- More for JEVRONZIC LTD (13418974)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2022 | DS01 | Application to strike the company off the register | |
13 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2022 | AA01 | Current accounting period shortened from 31 May 2022 to 5 April 2022 | |
19 Nov 2021 | AD01 | Registered office address changed from Office 2, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY United Kingdom to Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ on 19 November 2021 | |
06 Jul 2021 | PSC07 | Cessation of Alexandria Ratcliffe as a person with significant control on 10 June 2021 | |
02 Jul 2021 | PSC01 | Notification of Cristine Joyce Auxtero as a person with significant control on 10 June 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Alexandria Ratcliffe as a director on 10 June 2021 | |
14 Jun 2021 | AP01 | Appointment of Ms Cristine Joyce Auxtero as a director on 10 June 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from 27 Adler Court Derby DE1 3QL England to Office 2, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY on 3 June 2021 | |
25 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-25
|