- Company Overview for JAK TAVERNS LIMITED (05078751)
- Filing history for JAK TAVERNS LIMITED (05078751)
- People for JAK TAVERNS LIMITED (05078751)
- Charges for JAK TAVERNS LIMITED (05078751)
- More for JAK TAVERNS LIMITED (05078751)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
09 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
09 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
09 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from 31-33 1st Floor Hoghton Street Southport PR9 0NS England to 99 Stanley Road Bootle L20 7DA on 21 June 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from Yorkshire House 3rd Floor 18 Chapel Street Liverpool L3 9AG England to 31-33 1st Floor Hoghton Street Southport PR9 0NS on 24 March 2017 | |
23 Mar 2017 | TM02 | Termination of appointment of Linda Maria Piercy as a secretary on 20 March 2017 | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
12 Jan 2016 | AD01 | Registered office address changed from Mctay Shipyard Riverbank Road Bromborough Wirral CH62 3JQ to Yorkshire House 3rd Floor 18 Chapel Street Liverpool L3 9AG on 12 January 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | TM01 | Termination of appointment of Origintrade Limited as a director on 1 March 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | CH01 | Director's details changed for Mr John Edward Stafford on 1 March 2014 | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2014 | AD01 | Registered office address changed from 4Th Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG on 10 July 2014 |