- Company Overview for JEMRO LONDON LIMITED (04687739)
- Filing history for JEMRO LONDON LIMITED (04687739)
- People for JEMRO LONDON LIMITED (04687739)
- More for JEMRO LONDON LIMITED (04687739)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2012 | DS01 | Application to strike the company off the register | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Oct 2012 | AP02 | Appointment of First Instance Secretariat Limited as a director on 14 October 2012 | |
14 Oct 2012 | TM01 | Termination of appointment of Jeremy David Sanders as a director on 14 October 2012 | |
20 Mar 2012 | AR01 |
Annual return made up to 5 March 2012 with full list of shareholders
Statement of capital on 2012-03-20
|
|
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
15 Mar 2011 | CH04 | Secretary's details changed for First Instance Secretariat Limited on 1 October 2009 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
09 Mar 2010 | CH04 | Secretary's details changed for First Instance Secretariat Limited on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Mr Jeremy David Sanders on 1 October 2009 | |
11 Aug 2009 | AA | Accounts made up to 31 March 2009 | |
06 Mar 2009 | 363a | Return made up to 05/03/09; full list of members | |
04 Feb 2009 | AA | Accounts made up to 31 March 2008 | |
19 Mar 2008 | 363a | Return made up to 05/03/08; full list of members | |
18 Mar 2008 | 288c | Director's Change of Particulars / jeremy sanders / 30/09/2007 / HouseName/Number was: , now: 33; Street was: 27 deerhill, now: arbor close; Area was: wilnecote, now: ; Post Code was: B77 4PA, now: B77 2AW; Country was: , now: united kingdom | |
02 Jul 2007 | 288a | New director appointed | |
02 Jul 2007 | 288b | Director resigned | |
15 Jun 2007 | CERTNM | Company name changed it & t LTD\certificate issued on 15/06/07 | |
21 May 2007 | AA | Accounts made up to 31 March 2007 | |
08 May 2007 | 288a | New director appointed | |
08 May 2007 | 288b | Director resigned |