Advanced company searchLink opens in new window

JKL CONSULTING LIMITED

Company number SC453591

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2022 DS01 Application to strike the company off the register
12 Oct 2022 AA Micro company accounts made up to 30 June 2022
12 Oct 2022 AA01 Previous accounting period shortened from 31 July 2022 to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 31 July 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
04 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
09 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
03 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 3 January 2018
27 Dec 2017 PSC04 Change of details for Danielle Marie Dunstall as a person with significant control on 27 December 2017
27 Dec 2017 PSC04 Change of details for Mr Jack Wallace as a person with significant control on 27 December 2017
27 Dec 2017 CH01 Director's details changed for Mr Jack Wallace on 27 December 2017
27 Dec 2017 CH01 Director's details changed for Danielle Marie Dunstall on 27 December 2017
27 Dec 2017 AD01 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom to 56 High Street Thurso KW14 8AZ on 27 December 2017
13 Dec 2017 PSC01 Notification of Danielle Marie Dunstall as a person with significant control on 12 December 2017
12 Dec 2017 PSC04 Change of details for Mr Jack Wallace as a person with significant control on 12 December 2017
17 Nov 2017 PSC01 Notification of Jack Wallace as a person with significant control on 9 November 2017
17 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 17 November 2017