- Company Overview for JAZZFIELD LIMITED (02975402)
- Filing history for JAZZFIELD LIMITED (02975402)
- People for JAZZFIELD LIMITED (02975402)
- Insolvency for JAZZFIELD LIMITED (02975402)
- More for JAZZFIELD LIMITED (02975402)
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) |
---|---|---|---|
19 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2014 | |
11 Feb 2013 | TM01 | Termination of appointment of Martin Bentley as a director | |
08 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
08 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2013 | AD01 | Registered office address changed from 155a West Green Road London N15 5EA United Kingdom on 17 January 2013 | |
06 Nov 2012 | TM02 | Termination of appointment of Anzhela Bentley as a secretary | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Nov 2011 | AR01 |
Annual return made up to 6 October 2011 with full list of shareholders
Statement of capital on 2011-11-30
|
|
04 Oct 2011 | AD01 | Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG United Kingdom on 4 October 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Nov 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
13 Jan 2010 | CH03 | Secretary's details changed for Anzhela Rybik on 3 June 2009 | |
25 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Martin Geoffrey Bentley on 23 October 2009 | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Oct 2008 | 363a | Return made up to 06/10/08; full list of members | |
28 Feb 2008 | 363a | Return made up to 06/10/07; full list of members | |
27 Feb 2008 | 287 | Registered office changed on 27/02/2008 from 59 high street barkway royston hertfordshire SG8 8EB | |
04 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
06 Sep 2007 | 88(2)R | Ad 01/07/07--------- £ si 2@1=2 £ ic 2/4 |