- Company Overview for JLH PROJECT & CONSULTING LTD (09908034)
- Filing history for JLH PROJECT & CONSULTING LTD (09908034)
- People for JLH PROJECT & CONSULTING LTD (09908034)
- More for JLH PROJECT & CONSULTING LTD (09908034)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
04 Mar 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
07 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2019 | AD01 | Registered office address changed from 11 Beeches Avenue Carshalton SM5 3LB United Kingdom to Davis Burton Williams and Co Office B11 Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 4 February 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 May 2018 | AD01 | Registered office address changed from Unit 5 1st Group Bow Court Coventry West Midlands CV5 6SP England to 11 Beeches Avenue Carshalton SM5 3LB on 22 May 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
24 Nov 2017 | AD01 | Registered office address changed from 19 Fairways Kenley Surrey CR8 5HY England to Unit 5 1st Group Bow Court Coventry West Midlands CV5 6SP on 24 November 2017 | |
11 Oct 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
11 Feb 2016 | CH01 | Director's details changed for Mr James Laurence Hardgrave on 11 February 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from 81 Court Avenue Coulsdon Surrey CR5 1HJ England to 19 Fairways Kenley Surrey CR8 5HY on 11 February 2016 | |
08 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-08
|