Advanced company searchLink opens in new window

JUSAM LIMITED

Company number 10457633

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 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
03 May 2019 CS01 Confirmation statement made on 1 November 2018 with no updates
03 May 2019 AA Total exemption full accounts made up to 30 November 2017
03 May 2019 RT01 Administrative restoration application
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2018 AP01 Appointment of Mr Charles Appiah Kubi as a director on 1 January 2018
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 AP01 Appointment of Mr George Ofori-Brako as a director on 1 November 2017
13 Mar 2018 AD01 Registered office address changed from , 113 Brimsdown Avenue, Enfield, EN3 5EP, England to 67 Orb Street London SE17 1rd on 13 March 2018
13 Mar 2018 CS01 Confirmation statement made on 1 November 2017 with no updates
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2017 TM01 Termination of appointment of Juliet Yedu as a director on 20 November 2017
16 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
02 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted