Advanced company searchLink opens in new window

JAPEWANT LTD

Company number 13739364

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2024 AD01 Registered office address changed from 35 Shamrock House Talisman Square London SE26 6XZ United Kingdom to Unit 17, Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS on 12 February 2024
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2024 DS01 Application to strike the company off the register
27 Jul 2023 AA Micro company accounts made up to 5 April 2023
26 Jul 2023 AD01 Registered office address changed from 88 Welholme Rad Grimsby DN32 0NG United Kingdom to 35 Shamrock House Talisman Square London SE26 6XZ on 26 July 2023
19 Jul 2023 AA01 Previous accounting period extended from 30 November 2022 to 5 April 2023
01 Mar 2023 AD01 Registered office address changed from 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom to 88 Welholme Rad Grimsby DN32 0NG on 1 March 2023
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 CS01 Confirmation statement made on 11 November 2022 with updates
03 Jan 2023 AD01 Registered office address changed from 24 the Uplands Gerrards Cross SL9 7JG United Kingdom to 4 Brewery Street Burrow in Furness LA14 1AJ on 3 January 2023
23 Dec 2021 PSC07 Cessation of Shola Greenaway as a person with significant control on 17 November 2021
22 Dec 2021 TM01 Termination of appointment of Shola Greenaway as a director on 17 November 2021
21 Dec 2021 PSC01 Notification of Jonella Canlas as a person with significant control on 17 November 2021
21 Dec 2021 AP01 Appointment of Ms Jonella Canlas as a director on 17 November 2021
14 Dec 2021 AD01 Registered office address changed from 73 Gaer Vale Newport NP20 3HS Wales to 24 the Uplands Gerrards Cross SL9 7JG on 14 December 2021
12 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted