Advanced company searchLink opens in new window

JYPEX LIMITED

Company number 05849744

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 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2017 AP01 Appointment of Mr Chistopher John Perris as a director on 28 July 2017
28 Jul 2017 TM01 Termination of appointment of Peter Edwin Maddocks as a director on 28 July 2017
28 Jul 2017 PSC01 Notification of Chistopher John Perris as a person with significant control on 28 July 2017
28 Jul 2017 PSC07 Cessation of Peter Edwin Maddocks as a person with significant control on 28 July 2017
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 1,000,000
11 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
11 May 2017 AP03 Appointment of Mr Peter Maddocks as a secretary on 11 May 2017
11 May 2017 AP01 Appointment of Mr Peter Edwin Maddocks as a director on 11 May 2017
11 May 2017 AD01 Registered office address changed from C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU to Third Floor, Cashmere House 13-14 Golden Square London W1F 9JG on 11 May 2017
11 May 2017 TM01 Termination of appointment of Ekaterina Ostapchuk as a director on 11 May 2017
11 May 2017 TM02 Termination of appointment of Coddan Secretary Service Limited as a secretary on 11 May 2017
05 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
05 Jul 2016 CH01 Director's details changed for Mrs Ekaterina Ostapchuk on 5 July 2016
05 Jul 2016 CH04 Secretary's details changed for Coddan Secretary Service Limited on 5 July 2016
01 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
02 Apr 2015 AD01 Registered office address changed from C/O C/O Coodan Cpm 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU on 2 April 2015
10 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
22 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
01 Aug 2012 AA Accounts for a dormant company made up to 30 June 2012