JWB LEASE HOLDINGS LIMITED

09843903
15 CANADA SQUARE LONDON E14 5GL

Documents

Documents
Date Category Description Pages
07 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jun 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
14 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
20 Sep 2018 officers Change of particulars for director (Stephen Lethbridge Fowler) 2 Buy now
23 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Oct 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Oct 2017 resolution Resolution 1 Buy now
19 Oct 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Sep 2017 capital Statement of capital (Section 108) 3 Buy now
19 Sep 2017 insolvency Solvency Statement dated 19/09/17 1 Buy now
19 Sep 2017 resolution Resolution 2 Buy now
13 Sep 2017 officers Termination of appointment of director (Lindsay Ginnette Sides) 1 Buy now
13 Sep 2017 officers Termination of appointment of director (Stuart Donald Cook) 1 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2016 accounts Annual Accounts 22 Buy now
12 Sep 2016 officers Change of particulars for director (Mr. Stuart Donald Cook) 2 Buy now
12 Aug 2016 officers Appointment of director (Mrs. Lindsay Ginnette Sides) 2 Buy now
14 Jul 2016 officers Termination of appointment of director (Mark Alexander Nimmo) 1 Buy now
10 Dec 2015 officers Appointment of secretary (Ms. Catherine ('Kasia') Marie Madeleine Balinska-Jundzill) 2 Buy now
10 Dec 2015 officers Appointment of director (Mr. Stuart Donald Cook) 2 Buy now
10 Dec 2015 officers Appointment of director (Mr. Mark Alexander Nimmo) 2 Buy now
10 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Nov 2015 officers Appointment of director (Nicholas Michael Dent) 3 Buy now
30 Nov 2015 officers Appointment of director (Stephen Lethbridge Fowler) 3 Buy now
30 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Nov 2015 officers Termination of appointment of director (Matthew Peter Spaulding) 2 Buy now
30 Nov 2015 officers Termination of appointment of secretary (Andrew William Bartlett) 2 Buy now
30 Nov 2015 officers Termination of appointment of director (Christopher Charles Snailham) 2 Buy now
30 Nov 2015 officers Termination of appointment of director (David Kenyon Thomas) 2 Buy now
30 Nov 2015 capital Return of Allotment of shares 4 Buy now
27 Oct 2015 incorporation Incorporation Company 40 Buy now