JISKOOT HOLDINGS UNLIMITED

00692441
280 BISHOPSGATE LONDON EC2M 4RB

Documents

Documents
Date Category Description Pages
21 Dec 2023 miscellaneous Court Order 8 Buy now
01 Dec 2023 miscellaneous Court Order 3 Buy now
01 Dec 2023 gazette Gazette Dissolved Compulsory 1 Buy now
23 Nov 2023 resolution Resolution 1 Buy now
24 Oct 2023 resolution Resolution 4 Buy now
10 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2023 resolution Resolution 4 Buy now
14 Sep 2023 change-of-name Reregistration Assent 1 Buy now
14 Sep 2023 incorporation Re Registration Memorandum Articles 28 Buy now
14 Sep 2023 change-of-name Certificate Re Registration Limited To Unlimited 1 Buy now
14 Sep 2023 change-of-name Reregistration Private Limited To Private Unlimited Company 2 Buy now
20 Mar 2023 accounts Annual Accounts 17 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 officers Appointment of director (Mr Christopher Allan Walker) 2 Buy now
04 Aug 2022 officers Termination of appointment of director (Giselle Evette Varn) 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 officers Appointment of director (Colin David Beddall) 2 Buy now
03 Mar 2022 officers Termination of appointment of director (Michael John Smart) 1 Buy now
06 Oct 2021 resolution Resolution 1 Buy now
06 Oct 2021 incorporation Memorandum Articles 29 Buy now
06 Oct 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Sep 2021 officers Termination of appointment of director (Mark Anthony Jiskoot) 1 Buy now
27 Sep 2021 officers Appointment of director (Mrs Giselle Evette Varn) 2 Buy now
27 Sep 2021 accounts Annual Accounts 18 Buy now
05 Aug 2021 officers Termination of appointment of director (Mark Roman Higgins) 1 Buy now
05 Aug 2021 officers Termination of appointment of secretary (Mark Roman Higgins) 1 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 officers Change of particulars for secretary (Mark Roman Higgins) 3 Buy now
22 Jan 2021 officers Change of particulars for director (Mark Roman Higgins) 2 Buy now
06 Jan 2021 accounts Amended Accounts 19 Buy now
20 Nov 2020 accounts Annual Accounts 17 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2019 officers Termination of appointment of secretary (Gina Ann Karathanos) 1 Buy now
17 Sep 2019 accounts Annual Accounts 15 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2018 accounts Annual Accounts 15 Buy now
20 Jun 2018 officers Second Filing Of Director Termination With Name 5 Buy now
14 Jun 2018 officers Change of particulars for secretary (Gina Ann Karathanos) 3 Buy now
31 May 2018 officers Appointment of secretary (Mark Roman Higgins) 2 Buy now
31 May 2018 officers Appointment of director (Michael John Smart) 2 Buy now
31 May 2018 officers Termination of appointment of director (Alexandru Sorin Variu) 2 Buy now
31 May 2018 officers Termination of appointment of secretary (Alexandru Sorin Variu) 1 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 officers Change of particulars for director (Alexandru Sorin Variu) 3 Buy now
19 Jun 2017 officers Change of particulars for secretary (Alexandru Sorin Variu) 3 Buy now
14 Jun 2017 accounts Annual Accounts 15 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2016 officers Appointment of director (Mark Roman Higgins) 3 Buy now
14 Dec 2016 officers Termination of appointment of director (Grace Bellinger Holmes) 2 Buy now
28 Oct 2016 accounts Annual Accounts 17 Buy now
08 Jun 2016 officers Termination of appointment of director (William Clarence Lemmer) 2 Buy now
08 Jun 2016 officers Appointment of director (Grace Bellinger Holmes) 3 Buy now
18 May 2016 officers Change of particulars for secretary (Gina Ann Karathanos) 3 Buy now
05 Apr 2016 annual-return Annual Return 17 Buy now
09 Oct 2015 accounts Annual Accounts 14 Buy now
25 Mar 2015 annual-return Annual Return 16 Buy now
08 Dec 2014 accounts Annual Accounts 14 Buy now
19 Aug 2014 officers Change of particulars for director (Alexandru Sorin Variu) 3 Buy now
19 Aug 2014 officers Change of particulars for secretary (Alexandru Sorin Variu) 3 Buy now
31 Mar 2014 officers Appointment of director (Alexandru Sorin Variu) 3 Buy now
31 Mar 2014 officers Appointment of secretary (Alexandru Sorin Variu) 3 Buy now
31 Mar 2014 officers Termination of appointment of director (Cheryl Roberts) 2 Buy now
31 Mar 2014 officers Termination of appointment of secretary (Cheryl Roberts) 2 Buy now
31 Mar 2014 annual-return Annual Return 16 Buy now
24 Oct 2013 officers Appointment of secretary (Gina Ann Karathanos) 3 Buy now
27 Aug 2013 officers Change of particulars for secretary (Cheryl Lynn Roberts) 3 Buy now
27 Aug 2013 officers Change of particulars for director (Ms Cheryl Lynn Roberts) 3 Buy now
30 Jul 2013 accounts Annual Accounts 13 Buy now
23 Jul 2013 officers Change of particulars for director (Ms Cheryl Lynn Roberts) 3 Buy now
18 Mar 2013 annual-return Annual Return 15 Buy now
28 Nov 2012 accounts Annual Accounts 13 Buy now
12 Mar 2012 annual-return Annual Return 15 Buy now
09 Nov 2011 accounts Annual Accounts 13 Buy now
10 Mar 2011 annual-return Annual Return 15 Buy now
16 Feb 2011 officers Change of particulars for secretary (Cheryl Lynn Roberts) 3 Buy now
16 Feb 2011 officers Change of particulars for director (Cheryl Lynn Roberts) 3 Buy now
15 Feb 2011 accounts Annual Accounts 13 Buy now
09 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Feb 2011 gazette Gazette Notice Compulsary 1 Buy now
17 Dec 2010 officers Appointment of secretary (Cheryl Lynn Roberts) 3 Buy now
17 Dec 2010 officers Appointment of director (Cheryl Lynn Roberts) 3 Buy now
09 Dec 2010 officers Appointment of corporate secretary (Abogado Nominees Limited) 3 Buy now
22 Oct 2010 officers Termination of appointment of secretary (George Mackie) 2 Buy now
22 Oct 2010 officers Termination of appointment of director (George Mackie) 2 Buy now
12 May 2010 accounts Annual Accounts 14 Buy now
17 Mar 2010 annual-return Annual Return 15 Buy now
01 Oct 2009 accounts Annual Accounts 14 Buy now
08 May 2009 annual-return Return made up to 08/03/09; full list of members 6 Buy now
02 Dec 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
30 Apr 2008 officers Director appointed william clarence lemmer 3 Buy now
30 Apr 2008 officers Director and secretary appointed george mackie 6 Buy now
22 Apr 2008 officers Appointment terminated director patrick jiskoot 1 Buy now
22 Apr 2008 officers Appointment terminated director robert jiskoot 1 Buy now
22 Apr 2008 officers Appointment terminated director and secretary johanna howell 1 Buy now
18 Apr 2008 address Registered office changed on 18/04/2008 from 2 bloomsbury street london WC1B 3ST 1 Buy now
05 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
30 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 1 Buy now
30 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
27 Mar 2008 annual-return Return made up to 08/03/08; full list of members 5 Buy now