JSC INTERNATIONAL LIMITED

05987828
69 ST JOHNS ROAD NEWPORT ISLE OF WIGHT PO30 1LW

Documents

Documents
Date Category Description Pages
09 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
21 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
10 Feb 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2023 officers Termination of appointment of director (Julia Claire Suzanne Wright) 1 Buy now
07 Feb 2023 officers Appointment of director (Mr Richard Edward Geal) 2 Buy now
06 Feb 2023 accounts Annual Accounts 3 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2022 accounts Annual Accounts 8 Buy now
11 Dec 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2021 officers Appointment of secretary (Mr Richard Edward Geal) 2 Buy now
09 Jul 2021 accounts Annual Accounts 3 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 accounts Annual Accounts 3 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 4 Buy now
09 May 2019 resolution Resolution 3 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2018 accounts Annual Accounts 5 Buy now
15 Jan 2018 officers Termination of appointment of secretary (Carole Patricia Reynolds) 1 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 accounts Annual Accounts 6 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 resolution Resolution 3 Buy now
31 Aug 2016 accounts Annual Accounts 6 Buy now
08 Aug 2016 resolution Resolution 3 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
25 Aug 2015 accounts Annual Accounts 6 Buy now
05 Nov 2014 annual-return Annual Return 4 Buy now
05 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2014 accounts Annual Accounts 6 Buy now
20 Nov 2013 annual-return Annual Return 4 Buy now
28 Aug 2013 accounts Annual Accounts 11 Buy now
10 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
31 Aug 2012 accounts Annual Accounts 5 Buy now
24 Nov 2011 annual-return Annual Return 4 Buy now
31 Aug 2011 accounts Annual Accounts 5 Buy now
22 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
04 Nov 2010 annual-return Annual Return 4 Buy now
12 May 2010 officers Change of particulars for director (Ms Julia Claire Suzanne Wright) 1 Buy now
25 Jan 2010 accounts Annual Accounts 2 Buy now
18 Nov 2009 officers Termination of appointment of director (David Lloyd) 1 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
16 Jun 2009 accounts Annual Accounts 2 Buy now
17 Nov 2008 annual-return Return made up to 03/11/08; full list of members 3 Buy now
03 Sep 2008 accounts Annual Accounts 2 Buy now
08 Nov 2007 annual-return Return made up to 03/11/07; full list of members 2 Buy now
01 Feb 2007 officers Director resigned 1 Buy now
01 Feb 2007 officers Director resigned 1 Buy now
08 Dec 2006 officers New director appointed 1 Buy now
08 Dec 2006 officers New director appointed 1 Buy now
20 Nov 2006 officers New director appointed 1 Buy now
03 Nov 2006 incorporation Incorporation Company 13 Buy now