JEWISH CHRONICLE LIMITED: Filings
Overview
| Company Name | JEWISH CHRONICLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00095587 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JEWISH CHRONICLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 21, 2021 | 21 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 915 High Road London N12 8QJ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on Nov 28, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 6 pages | LIQ02 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 12 pages | AA | ||||||||||
Current accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 28 st. Albans Lane London NW11 7QE to 915 High Road London N12 8QJ on Aug 01, 2019 | 1 pages | AD01 | ||||||||||
Notification of The Kessler Foundation as a person with significant control on Jun 21, 2019 | 2 pages | PSC02 | ||||||||||
Group of companies' accounts made up to Jun 30, 2018 | 26 pages | AA | ||||||||||
Appointment of Mr David Andrew Kershaw as a director on Jun 21, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Jacobs as a director on Jun 21, 2019 | 2 pages | AP01 | ||||||||||
Cessation of Clive Richard Wolman as a person with significant control on Jun 21, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Stephen Grabiner as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 000955870007, created on Jun 21, 2019 | 48 pages | MR01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0