Advanced company searchLink opens in new window

PROJECT JAGUAR UK LIMITED

Company number 05029875

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2013 DS01 Application to strike the company off the register
10 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
Statement of capital on 2013-01-10
  • GBP 1,000
10 Jan 2013 AP03 Appointment of Mr Todd Gregory Hartman as a secretary on 7 January 2013
10 Jan 2013 TM02 Termination of appointment of Lisa Beth Lentini as a secretary on 16 March 2012
10 Jan 2013 TM02 Termination of appointment of Aileen Atkins as a secretary on 7 January 2013
11 Oct 2012 AA Accounts for a small company made up to 30 April 2012
13 Jun 2012 AA01 Previous accounting period extended from 28 February 2012 to 30 April 2012
08 Jun 2012 CERTNM Company name changed napster uk, LIMITED\certificate issued on 08/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
08 Jun 2012 CONNOT Change of name notice
10 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
19 Dec 2011 TM02 Termination of appointment of Jospeh Michael Joyce as a secretary on 21 November 2011
19 Dec 2011 AP03 Appointment of Lisa Beth Lentini as a secretary on 21 November 2011
06 Dec 2011 AA Accounts for a small company made up to 26 February 2011
13 Jan 2011 AA Accounts for a small company made up to 27 February 2010
07 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
29 Dec 2010 TM02 Termination of appointment of Suzanne Colvin as a secretary
21 Sep 2010 AD01 Registered office address changed from 20/22 Bedford Row London WC1R 4JS on 21 September 2010
03 Sep 2010 TM01 Termination of appointment of Brian Dunn as a director
03 Sep 2010 TM01 Termination of appointment of James Muehlbauer as a director
03 Sep 2010 TM02 Termination of appointment of Keith Nelsen as a secretary
01 Sep 2010 AP01 Appointment of Susan Grafton as a director
01 Sep 2010 AP01 Appointment of Keith Nelsen as a director
01 Sep 2010 AP03 Appointment of Jospeh Michael Joyce as a secretary