Advanced company searchLink opens in new window

JAZZJIVE SWING LIMITED

Company number 03672858

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
30 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
17 Jan 2020 CS01 Confirmation statement made on 24 November 2019 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
18 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with no updates
01 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
29 Jan 2018 CS01 Confirmation statement made on 24 November 2017 with no updates
12 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
14 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
25 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
12 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
11 Dec 2014 AD01 Registered office address changed from Beech House Middle Hill Chalford Hill Stroud Gloucestershire GL6 8BE to Korinn Farm Cowley Cheltenham Gloucestershire GL53 9NJ on 11 December 2014
17 Jun 2014 CH01 Director's details changed for James Hamilton on 7 April 2014
17 Jun 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
16 Jun 2014 CH01 Director's details changed for Ms Bridget Margaret Tibbs on 7 April 2014
16 Jun 2014 CH03 Secretary's details changed for James Hamilton on 7 April 2014
04 Mar 2014 AA Accounts for a dormant company made up to 30 November 2013
28 Feb 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
05 Feb 2013 AA Accounts for a dormant company made up to 30 November 2012
03 Feb 2012 AA Accounts for a dormant company made up to 30 November 2011
19 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders