- Company Overview for JAZZTECH SOLUTIONS LIMITED (03626557)
- Filing history for JAZZTECH SOLUTIONS LIMITED (03626557)
- People for JAZZTECH SOLUTIONS LIMITED (03626557)
- More for JAZZTECH SOLUTIONS LIMITED (03626557)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2018 | DS01 | Application to strike the company off the register | |
07 Dec 2017 | TM01 | Termination of appointment of Alison Elizabeth Lister as a director on 7 December 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
18 Sep 2017 | PSC04 | Change of details for Keith Lister as a person with significant control on 6 April 2016 | |
03 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jan 2017 | CH01 | Director's details changed for Keith Lister on 2 November 2015 | |
28 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
17 Jun 2015 | CH01 | Director's details changed for Keith Lister on 8 June 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Alison Elizabeth Lister on 8 June 2015 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | AD01 | Registered office address changed from Pear Tree House High Street Stapleford Lincoln LN6 9LB to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 4 February 2015 | |
10 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
17 Oct 2011 | CH01 | Director's details changed for Keith Lister on 4 September 2011 | |
17 Oct 2011 | CH01 | Director's details changed for Alison Elizabeth Lister on 4 September 2011 |