Advanced company searchLink opens in new window

JETFORGE HOLDINGS LIMITED

Company number 04391194

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2015 TM01 Termination of appointment of Leighton Kenneth Thomas as a director on 21 April 2015
02 Oct 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2014 TM01 Termination of appointment of David Wayne Gill as a director on 18 July 2014
18 Jul 2014 AP01 Appointment of Mr Leighton Kenneth Thomas as a director on 18 July 2014
18 Jul 2014 AD01 Registered office address changed from Llwydarth Road Maesteg Bridgend CF34 9EY Wales to 36a Edwards House Talbot Road Talbot Green Pontyclun Mid Glamorgan CF72 8AF on 18 July 2014
18 Jul 2014 AD01 Registered office address changed from Edwards House Talbot Road Talbot Green Pontyclun Mid Glamorgan CF72 8AF to 36a Edwards House Talbot Road Talbot Green Pontyclun Mid Glamorgan CF72 8AF on 18 July 2014
18 Jul 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2014 AD01 Registered office address changed from Llwydarth Road Maesteg Bridgend CF34 9EY on 27 February 2014
13 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
25 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Sep 2011 AP01 Appointment of Mr David Wayne Gill as a director
14 Sep 2011 TM01 Termination of appointment of Charlotte Joy as a director
30 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
30 Mar 2011 AP01 Appointment of Mrs Charlotte Joy as a director
23 Nov 2010 TM01 Termination of appointment of David Gill as a director
02 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
31 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders