- Company Overview for JAMBOR LIMITED (05008986)
- Filing history for JAMBOR LIMITED (05008986)
- People for JAMBOR LIMITED (05008986)
- Charges for JAMBOR LIMITED (05008986)
- More for JAMBOR LIMITED (05008986)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2011 | DS01 | Application to strike the company off the register | |
17 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
11 Jan 2011 | AR01 |
Annual return made up to 7 January 2011 with full list of shareholders
Statement of capital on 2011-01-11
|
|
26 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
26 Mar 2010 | AD01 | Registered office address changed from 28 Hereford Road London W2 5AJ on 26 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
11 May 2009 | 363a | Return made up to 07/01/09; no change of members | |
05 May 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
21 Jul 2008 | 288b | Appointment Terminated Director and Secretary richard graham | |
04 Jul 2008 | 288b | Appointment Terminated Director ezra sawdaye | |
30 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
08 Jan 2008 | 363a | Return made up to 07/01/08; full list of members | |
10 May 2007 | AA | Full accounts made up to 30 June 2006 | |
30 Mar 2007 | 225 | Accounting reference date shortened from 31/12/06 to 30/06/06 | |
22 Jan 2007 | 363s | Return made up to 07/01/07; full list of members | |
31 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
01 Mar 2006 | 363s | Return made up to 07/01/06; full list of members | |
03 Nov 2005 | AA | Full accounts made up to 31 December 2004 | |
01 Nov 2005 | 225 | Accounting reference date shortened from 31/01/05 to 31/12/04 | |
02 Jun 2005 | 287 | Registered office changed on 02/06/05 from: 28 hereford road london W2 5JA | |
07 Feb 2005 | 363s | Return made up to 07/01/05; full list of members | |
27 Aug 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Jul 2004 | 288a | New director appointed |