Advanced company searchLink opens in new window

JETSTREAM EUROPE LIMITED

Company number 05181440

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)
14 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 7 September 2018
17 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 7 September 2017
17 Jun 2017 AD01 Registered office address changed from C/O Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 17 June 2017
01 Oct 2016 AD01 Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to C/O Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL on 1 October 2016
27 Sep 2016 4.20 Statement of affairs with form 4.19
27 Sep 2016 600 Appointment of a voluntary liquidator
27 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-08
01 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
22 Jun 2016 AP01 Appointment of Mr Panikar Mahendra as a director on 2 June 2016
21 Jun 2016 AP01 Appointment of Mr Raith Al-Hamad as a director on 2 June 2016
21 Jun 2016 TM01 Termination of appointment of Michael Charles Biddle as a director on 2 June 2016
10 Feb 2016 TM01 Termination of appointment of Godfrey James Driscoll as a director on 24 December 2015
14 Jan 2016 AUD Auditor's resignation
04 Jan 2016 AUD Auditor's resignation
17 Dec 2015 AUD Auditor's resignation
14 Oct 2015 AA Full accounts made up to 31 December 2014
12 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 500,000
30 Jan 2015 AA Full accounts made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 500,000
07 Aug 2014 TM02 Termination of appointment of Aldbridge Services London Limited as a secretary on 20 December 2013
07 Aug 2014 AP04 Appointment of Tricor Corporate Secretaries Limited as a secretary on 20 December 2013
26 Feb 2014 AD01 Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 26 February 2014
02 Oct 2013 AA Full accounts made up to 31 December 2012