- Company Overview for JAEGER COMPANY'S SHOPS LIMITED(THE) (00355439)
- Filing history for JAEGER COMPANY'S SHOPS LIMITED(THE) (00355439)
- People for JAEGER COMPANY'S SHOPS LIMITED(THE) (00355439)
- Charges for JAEGER COMPANY'S SHOPS LIMITED(THE) (00355439)
- Insolvency for JAEGER COMPANY'S SHOPS LIMITED(THE) (00355439)
- More for JAEGER COMPANY'S SHOPS LIMITED(THE) (00355439)
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 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2020 | AM23 | Notice of move from Administration to Dissolution | |
17 Mar 2020 | AD01 | Registered office address changed from C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 March 2020 | |
13 Nov 2019 | AM10 | Administrator's progress report | |
20 May 2019 | AM10 | Administrator's progress report | |
18 Apr 2019 | AM19 | Notice of extension of period of Administration | |
14 Mar 2019 | AM16 | Notice of order removing administrator from office | |
22 Nov 2018 | AM10 | Administrator's progress report | |
18 May 2018 | AM10 | Administrator's progress report | |
20 Apr 2018 | AM19 | Notice of extension of period of Administration | |
21 Nov 2017 | AM10 | Administrator's progress report | |
18 Jul 2017 | AM02 | Statement of affairs with form AM02SOA | |
30 Jun 2017 | AM06 | Notice of deemed approval of proposals | |
08 Jun 2017 | AM03 | Statement of administrator's proposal | |
19 May 2017 | AM01 | Appointment of an administrator | |
28 Apr 2017 | AD01 | Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 28 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Simon Christopher Pilling as a director on 30 March 2017 | |
31 Mar 2017 | MR04 | Satisfaction of charge 9 in full | |
21 Sep 2016 | AP01 | Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016 | |
08 Sep 2016 | AA | Full accounts made up to 27 February 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
27 Apr 2016 | TM01 | Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from 57 Broadwick Street London W1F 9QS to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016 | |
28 Mar 2016 | AP01 | Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016 |