Advanced company searchLink opens in new window

JIRIKI LIMITED

Company number 05131645

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)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2013 DS01 Application to strike the company off the register
02 May 2012 DS02 Withdraw the company strike off application
20 Mar 2012 DS01 Application to strike the company off the register
09 Mar 2012 LQ02 Notice of ceasing to act as receiver or manager
06 Dec 2011 LQ02 Notice of ceasing to act as receiver or manager
31 Aug 2011 3.6 Receiver's abstract of receipts and payments to 24 August 2011
31 Aug 2011 LQ02 Notice of ceasing to act as receiver or manager
26 May 2011 3.6 Receiver's abstract of receipts and payments to 10 May 2011
26 Aug 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-08-26
  • GBP 2
03 Jun 2010 LQ01 Notice of appointment of receiver or manager
28 May 2010 LQ01 Notice of appointment of receiver or manager
19 May 2010 LQ01 Notice of appointment of receiver or manager
17 May 2010 AD01 Registered office address changed from Teddington Studios, Broom Road Teddington Middx TW11 9NT on 17 May 2010
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
25 Aug 2009 363a Return made up to 18/05/09; full list of members
01 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
24 Jul 2008 363a Return made up to 18/05/08; full list of members
01 Jul 2008 AA Total exemption small company accounts made up to 31 May 2007
14 May 2008 288c Director's Change of Particulars / alastair ross / 28/04/2008 / HouseName/Number was: , now: fortiter; Street was: 59 wensleydale road, now: hampton court road; Post Town was: hampton, now: east molesey; Region was: middlesex, now: surrey; Post Code was: TW12 2LP, now: KT8 9BP
14 May 2008 288c Secretary's Change of Particulars / moira ross / 28/04/2008 / HouseName/Number was: , now: fortiter; Street was: 59 wensleydale road, now: hampton court road; Post Town was: hampton, now: east molesey; Region was: middlesex, now: surrey; Post Code was: TW12 2LP, now: KT8 9BP
08 Nov 2007 363a Return made up to 18/05/07; full list of members
07 Jun 2007 AA Total exemption small company accounts made up to 31 May 2006
17 Oct 2006 288a New secretary appointed