- Company Overview for JAMI DEVELOPMENTS LIMITED (02788495)
- Filing history for JAMI DEVELOPMENTS LIMITED (02788495)
- People for JAMI DEVELOPMENTS LIMITED (02788495)
- Charges for JAMI DEVELOPMENTS LIMITED (02788495)
- Insolvency for JAMI DEVELOPMENTS LIMITED (02788495)
- More for JAMI DEVELOPMENTS LIMITED (02788495)
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) |
---|---|---|---|
04 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2017 | |
14 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB England to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 12 January 2016 | |
06 Jan 2016 | 4.70 | Declaration of solvency | |
06 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
24 Jun 2015 | AD01 | Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 24 June 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | CH01 | Director's details changed for Michael Francis Dorrien Saqui on 23 December 2014 | |
27 Mar 2015 | CH01 | Director's details changed for Jane Elizabeth Saqui on 23 December 2014 | |
27 Mar 2015 | CH03 | Secretary's details changed for Jane Elizabeth Saqui on 23 December 2014 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
19 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Mar 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |