- Company Overview for JEZINEST LTD (13538023)
- Filing history for JEZINEST LTD (13538023)
- People for JEZINEST LTD (13538023)
- More for JEZINEST LTD (13538023)
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 | |
01 Nov 2022 | AD01 | Registered office address changed from 4 st. Pauls Terrace Stockton-on-Tees TS19 0AH United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 1 November 2022 | |
25 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2022 | DS01 | Application to strike the company off the register | |
22 Jul 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 5 April 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from 6 Roy Avenue Prestatyn LL19 7BW to 4 st. Pauls Terrace Stockton-on-Tees TS19 0AH on 4 January 2022 | |
25 Aug 2021 | PSC07 | Cessation of Vanessa Tomkinson as a person with significant control on 11 August 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Vanessa Tomkinson as a director on 11 August 2021 | |
24 Aug 2021 | AP01 | Appointment of Ms Lalaine Relacion as a director on 11 August 2021 | |
24 Aug 2021 | PSC01 | Notification of Lalaine Relacion as a person with significant control on 11 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 6 Roy Avenue Prestatyn Prestatyn LL19 7BW United Kingdom to 6 Roy Avenue Prestatyn LL19 7BW on 16 August 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from 136 Round Road Birmingham B24 9SL England to 6 Roy Avenue Prestatyn Prestatyn LL19 7BW on 13 August 2021 | |
29 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-29
|