- Company Overview for JAVA & JAZZ LIMITED (05239102)
- Filing history for JAVA & JAZZ LIMITED (05239102)
- People for JAVA & JAZZ LIMITED (05239102)
- More for JAVA & JAZZ LIMITED (05239102)
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) |
---|---|---|---|
01 Dec 2015 | CH01 | Director's details changed for Mr John James Gallagher on 23 November 2015 | |
28 Oct 2015 | AD03 | Register(s) moved to registered inspection location C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE | |
27 Oct 2015 | AP01 | Appointment of Shirley Gallagher as a director on 22 September 2015 | |
27 Oct 2015 | AD02 | Register inspection address has been changed to C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE | |
02 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | AD01 | Registered office address changed from Ten Dominion Street London EC2M 2EE United Kingdom to The Square Lewes Road Forest Row East Sussex RH18 5ES on 2 October 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from Old Whites Farm Tompsets Bank Forest Row East Sussex RH18 5LN to Ten Dominion Street London EC2M 2EE on 28 September 2015 | |
23 Sep 2015 | CERTNM |
Company name changed deneh LIMITED\certificate issued on 23/09/15
|
|
23 Sep 2015 | CONNOT | Change of name notice | |
22 Sep 2015 | AP01 | Appointment of Mr John James Gallagher as a director on 1 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of John Geoffrey Johnston as a director on 1 September 2015 | |
22 Sep 2015 | TM02 | Termination of appointment of John Geoffrey Johnston as a secretary on 1 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Margaret Johnston as a director on 1 September 2015 | |
09 Sep 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
16 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 10 March 2011
|
|
16 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 10 March 2011
|