Advanced company searchLink opens in new window

JEMBEX

Company number 00795370

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
13 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-22
07 Feb 2018 AD01 Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ England to 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 7 February 2018
30 Jan 2018 LIQ01 Declaration of solvency
30 Jan 2018 600 Appointment of a voluntary liquidator
22 Jan 2018 TM01 Termination of appointment of Joshua Daniel Rantzen Wilcox as a director on 17 January 2018
19 Jan 2018 TM01 Termination of appointment of Miriam Emily Alice Wilcox as a director on 17 January 2018
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
11 Dec 2017 TM02 Termination of appointment of Susan Santaub as a secretary on 1 September 2016
25 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jun 2017 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 10 Orange Street Haymarket London WC2H 7DQ on 30 June 2017
30 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AD01 Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 27 April 2015
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
17 Dec 2014 AP01 Appointment of Miriam Emily Alice Wilcox as a director on 13 November 2014
17 Dec 2014 AP01 Appointment of Joshua Daniel Rantzen Wilcox as a director on 13 November 2014
17 Dec 2014 AP01 Appointment of Rebecca Louise Wilcox as a director on 13 November 2014
21 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
21 Jan 2014 CH03 Secretary's details changed for Susan Santaub on 1 January 2014
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders