- Company Overview for JIRIKI LIMITED (05131645)
- Filing history for JIRIKI LIMITED (05131645)
- People for JIRIKI LIMITED (05131645)
- Charges for JIRIKI LIMITED (05131645)
- Insolvency for JIRIKI LIMITED (05131645)
- More for JIRIKI LIMITED (05131645)
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
|
|
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 |