Advanced company searchLink opens in new window

JAUNTMOVE LIMITED

Company number 01854359

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)
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
11 Aug 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 11 August 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
12 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
31 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
20 Mar 2018 PSC01 Notification of Josephine Ann Smith-Moffatt as a person with significant control on 6 April 2016
20 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 20 March 2018
09 Feb 2018 TM01 Termination of appointment of Arthur John Reynolds as a director on 25 January 2018
26 Jan 2018 TM01 Termination of appointment of Arthur John Reynolds as a director on 25 January 2018
04 May 2017 AP01 Appointment of William Moffat as a director on 16 February 2017
20 Mar 2017 AA Total exemption full accounts made up to 31 March 2016
06 Mar 2017 CS01 Confirmation statement made on 15 January 2017 with updates
18 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
17 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
08 Mar 2016 AA Total exemption full accounts made up to 31 March 2015
05 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 215,158
20 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 215,158
20 Nov 2014 AA Total exemption full accounts made up to 31 March 2014