Advanced company searchLink opens in new window

JANIS HAIM LTD

Company number 12026502

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2020 PSC01 Notification of Cristu Tudor as a person with significant control on 15 January 2020
20 Nov 2020 CS01 Confirmation statement made on 30 May 2020 with updates
20 Nov 2020 AD01 Registered office address changed from Flat 5 47 Clarence Anenue Ilford IG2 6FB England to 113 Grange Road Ilford IG1 1EY on 20 November 2020
20 Nov 2020 AP01 Appointment of Mr Cristu Tudor as a director on 15 January 2020
20 Nov 2020 TM01 Termination of appointment of Andrzej Janiszewski as a director on 15 January 2020
20 Nov 2020 PSC07 Cessation of Andrzej Janiszewski as a person with significant control on 15 January 2020
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 May 2020 DS02 Withdraw the company strike off application
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
31 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-31
  • GBP 100