- Company Overview for VW JACOBS LTD (13717853)
- Filing history for VW JACOBS LTD (13717853)
- People for VW JACOBS LTD (13717853)
- More for VW JACOBS LTD (13717853)
| 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) |
|---|---|---|---|
| 22 Apr 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 20 Aug 2024 | AD01 | Registered office address changed from 4 Endsleigh Gardens, Mackworth Derby DE22 4HE United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 20 August 2024 | |
| 04 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
| 21 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
| 16 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
| 09 Feb 2023 | AD01 | Registered office address changed from 44 Hanthorpe Road Morton Bourne PE10 0NT United Kingdom to 4 Endsleigh Gardens, Mackworth Derby DE22 4HE on 9 February 2023 | |
| 04 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 03 Feb 2023 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
| 24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
| 25 May 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 5 April 2022 | |
| 25 Jan 2022 | AD01 | Registered office address changed from # 44 Hanthorpe Road, Morton Bourne PE10 0NT United Kingdom to 44 Hanthorpe Road Morton Bourne PE10 0NT on 25 January 2022 | |
| 16 Dec 2021 | TM01 | Termination of appointment of Liam Calway as a director on 10 December 2021 | |
| 16 Dec 2021 | PSC07 | Cessation of Liam Calway as a person with significant control on 10 December 2021 | |
| 16 Dec 2021 | PSC01 | Notification of John Paul Abobo as a person with significant control on 10 December 2021 | |
| 16 Dec 2021 | AP01 | Appointment of Mr John Paul Abobo as a director on 10 December 2021 | |
| 09 Dec 2021 | AD01 | Registered office address changed from 89 Mill Road Ely Cardiff CF5 4AE Wales to # 44 Hanthorpe Road, Morton Bourne PE10 0NT on 9 December 2021 | |
| 02 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-02
|