- Company Overview for JEENTEX GLOBAL SERVICES LIMITED (09222080)
- Filing history for JEENTEX GLOBAL SERVICES LIMITED (09222080)
- People for JEENTEX GLOBAL SERVICES LIMITED (09222080)
- More for JEENTEX GLOBAL SERVICES LIMITED (09222080)
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) |
---|---|---|---|
09 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2022 | DS01 | Application to strike the company off the register | |
15 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
20 Aug 2022 | AD01 | Registered office address changed from 145 New Park Avenue London N13 5NA England to 50 Manor Road London E10 7AL on 20 August 2022 | |
26 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 May 2020 | AD01 | Registered office address changed from 145 New Park Avenue London E13 5NA England to 145 New Park Avenue London N13 5NA on 18 May 2020 | |
11 Apr 2020 | CH01 | Director's details changed for Jude Okori Nzekwe on 1 January 2020 | |
11 Apr 2020 | CH01 | Director's details changed for Jude Okori Nzekwe on 1 January 2020 | |
11 Apr 2020 | AD01 | Registered office address changed from 111 Warner Road London E17 7DX to 145 New Park Avenue London E13 5NA on 11 April 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
23 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Oct 2017 | PSC01 | Notification of Jude Okori Nzekwe as a person with significant control on 6 April 2017 | |
07 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
|