Advanced company searchLink opens in new window

JEVRONZIC LTD

Company number 13418974

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted