- Company Overview for JACQUES VERT GROUP LIMITED (10096895)
- Filing history for JACQUES VERT GROUP LIMITED (10096895)
- People for JACQUES VERT GROUP LIMITED (10096895)
- More for JACQUES VERT GROUP LIMITED (10096895)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2017 | TM01 | Termination of appointment of Shaun Simon Wills as a director on 16 October 2017 | |
18 May 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 January 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
24 Jun 2016 | CERTNM |
Company name changed style group brands LIMITED\certificate issued on 24/06/16
|
|
24 Jun 2016 | CONNOT | Change of name notice | |
17 May 2016 | AD01 | Registered office address changed from C/O Jacques Vert Group Limited 46 Colebrooke Row London N1 8AF United Kingdom to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 | |
01 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-01
|