- Company Overview for JA CONSULTING LONDON LTD (10378260)
- Filing history for JA CONSULTING LONDON LTD (10378260)
- People for JA CONSULTING LONDON LTD (10378260)
- More for JA CONSULTING LONDON LTD (10378260)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2019 | DS01 | Application to strike the company off the register | |
11 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
11 Jan 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 October 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
21 Jun 2018 | CH01 | Director's details changed for John James Roland Adams on 21 June 2018 | |
21 Jun 2018 | AD01 | Registered office address changed from 12 Turner Road Cassilis Road London E14 9LJ England to Flat 3 Stirling Court 201 st. John Street London EC1V 4LZ on 21 June 2018 | |
15 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
28 Dec 2017 | CH01 | Director's details changed for John James Roland Adams on 28 December 2017 | |
28 Dec 2017 | PSC04 | Change of details for John James Roland Adams as a person with significant control on 28 December 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
02 Feb 2017 | CH01 | Director's details changed for John James Roland Adams on 27 January 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from 9 Peters Way Knebworth Herts SG3 6HP United Kingdom to 12 Turner Road Cassilis Road London E14 9LJ on 2 February 2017 | |
16 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-16
|