- Company Overview for JEMBEX (00795370)
- Filing history for JEMBEX (00795370)
- People for JEMBEX (00795370)
- Insolvency for JEMBEX (00795370)
- More for JEMBEX (00795370)
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
|
|
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
|
|
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
|
|
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
|
|
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 |