- Company Overview for JACABS LIMITED (00656417)
- Filing history for JACABS LIMITED (00656417)
- People for JACABS LIMITED (00656417)
- Charges for JACABS LIMITED (00656417)
- More for JACABS LIMITED (00656417)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2019 | DS01 | Application to strike the company off the register | |
14 Dec 2018 | PSC05 | Change of details for Unibest Import/Export Limited as a person with significant control on 6 April 2016 | |
13 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Mar 2018 | PSC05 | Change of details for Unibest Import/Export Limited as a person with significant control on 5 March 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
15 Jan 2018 | CH01 | Director's details changed for Mr Shlomo Cliff on 30 November 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from 10 London Mews London W2 1HY to 10-14 Accommodation Road Golders Green London NW11 8ED on 17 July 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 30 June 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
18 Jan 2016 | MA | Memorandum and Articles of Association | |
18 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
03 Dec 2015 | MR01 | Registration of charge 006564170002, created on 27 November 2015 | |
02 Dec 2015 | AP03 | Appointment of Mr Rami Clif as a secretary on 27 November 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Rami Clif as a director on 27 November 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Shlomo Clif as a director on 27 November 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr David Clif as a director on 27 November 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Spencer Neil Davis as a director on 27 November 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Francine Irene Davis as a director on 27 November 2015 | |
02 Dec 2015 | TM02 | Termination of appointment of Francine Irene Davis as a secretary on 27 November 2015 |