Advanced company searchLink opens in new window

JAGZ LIMITED

Company number 02716823

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)
02 Dec 2022 AP01 Appointment of Mr Paul Franz Herzberg as a director on 1 December 2022
02 Dec 2022 AP01 Appointment of Ms Candice Curtis as a director on 2 December 2022
02 Dec 2022 AP01 Appointment of Mr Philip Hayward as a director on 2 December 2022
30 Nov 2022 TM01 Termination of appointment of Paul Franz Herzberg as a director on 30 November 2022
02 Nov 2022 AA Total exemption full accounts made up to 30 June 2021
12 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 PSC01 Notification of Natasha Tah as a person with significant control on 26 September 2022
27 Sep 2022 PSC07 Cessation of Hardeep Singh Bharya as a person with significant control on 26 September 2022
27 Sep 2022 AP01 Appointment of Ms Natasha Tah as a director on 26 September 2022
23 Sep 2022 PSC01 Notification of Hardeep Bharya as a person with significant control on 23 September 2022
23 Sep 2022 PSC07 Cessation of Natasha Tah as a person with significant control on 23 September 2022
23 Sep 2022 TM01 Termination of appointment of Natasha Tah as a director on 23 September 2022
03 Aug 2022 TM01 Termination of appointment of Benjamin Roberts as a director on 29 July 2022
01 Aug 2022 TM01 Termination of appointment of Angela Veronica Spencer as a director on 29 July 2022
29 Jul 2022 AD01 Registered office address changed from Drinks and Falir Sttion Hill Ascot Berksire SL5 9EF England to Drinks and Flair Station Hill Ascot Berkshire SL5 9EG on 29 July 2022
29 Jul 2022 AD01 Registered office address changed from C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR England to Drinks and Falir Sttion Hill Ascot Berksire SL5 9EF on 29 July 2022
28 Jul 2022 PSC01 Notification of Natasha Tah as a person with significant control on 28 July 2022
28 Jul 2022 PSC07 Cessation of Trinity Holdings (East Midlands) Ltd as a person with significant control on 28 July 2022
28 Jul 2022 AP01 Appointment of Natasha Tah as a director on 28 July 2022
18 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
04 May 2022 AP01 Appointment of Mr Benjamin Roberts as a director on 17 April 2022
30 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 Jun 2021 AA01 Previous accounting period extended from 25 June 2020 to 30 June 2020