Advanced company searchLink opens in new window

JEWISH CHRONICLE LIMITED

Company number 00095587

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)
02 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 21 October 2021
30 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-22
28 Nov 2020 AD01 Registered office address changed from 915 High Road London N12 8QJ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 28 November 2020
13 Nov 2020 600 Appointment of a voluntary liquidator
13 Nov 2020 LIQ02 Statement of affairs
17 Aug 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
19 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
01 Aug 2019 AD01 Registered office address changed from 28 st. Albans Lane London NW11 7QE to 915 High Road London N12 8QJ on 1 August 2019
18 Jul 2019 PSC02 Notification of The Kessler Foundation as a person with significant control on 21 June 2019
05 Jul 2019 AA Group of companies' accounts made up to 30 June 2018
03 Jul 2019 AP01 Appointment of Mr David Andrew Kershaw as a director on 21 June 2019
03 Jul 2019 AP01 Appointment of Mr Alan Jacobs as a director on 21 June 2019
02 Jul 2019 PSC07 Cessation of Clive Richard Wolman as a person with significant control on 21 June 2019
02 Jul 2019 TM01 Termination of appointment of Stephen Grabiner as a director on 21 June 2019
24 Jun 2019 MR01 Registration of charge 000955870007, created on 21 June 2019
11 Jun 2019 MR04 Satisfaction of charge 3 in full
07 Jun 2019 MR04 Satisfaction of charge 5 in full
07 Jun 2019 MR04 Satisfaction of charge 1 in full
07 Jun 2019 MR04 Satisfaction of charge 4 in full
07 Jun 2019 MR04 Satisfaction of charge 2 in full
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
31 Oct 2018 MR04 Satisfaction of charge 6 in full