- Company Overview for JETSTREAM EUROPE LIMITED (05181440)
- Filing history for JETSTREAM EUROPE LIMITED (05181440)
- People for JETSTREAM EUROPE LIMITED (05181440)
- Insolvency for JETSTREAM EUROPE LIMITED (05181440)
- More for JETSTREAM EUROPE LIMITED (05181440)
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
|
|
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
|
|
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
|
|
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 |