- Company Overview for JAGZ LIMITED (02716823)
- Filing history for JAGZ LIMITED (02716823)
- People for JAGZ LIMITED (02716823)
- Charges for JAGZ LIMITED (02716823)
- More for JAGZ LIMITED (02716823)
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 |