- Company Overview for THE JAZZ BARONESS LIMITED (05413028)
- Filing history for THE JAZZ BARONESS LIMITED (05413028)
- People for THE JAZZ BARONESS LIMITED (05413028)
- More for THE JAZZ BARONESS LIMITED (05413028)
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) |
---|---|---|---|
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2015 | DS01 | Application to strike the company off the register | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Apr 2014 | AR01 | Annual return made up to 1 April 2014 with full list of shareholders | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
09 Apr 2013 | CH04 | Secretary's details changed for S.J.P. Secretaries Limited on 15 August 2012 | |
25 Feb 2013 | AD01 | Registered office address changed from C/O Mrs T Overy 15 st. James's Place London SW1A 1NP England on 25 February 2013 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
24 Apr 2012 | AD01 | Registered office address changed from C/O Mrs T Overy 15 st. James's Place London SW1A 1NP England on 24 April 2012 | |
24 Apr 2012 | CH01 | Director's details changed for The Hon Hannah Rothschild on 20 February 2012 | |
24 Apr 2012 | TM02 | Termination of appointment of Rysaffe Secretaries as a secretary on 20 February 2012 | |
24 Apr 2012 | AP04 | Appointment of S.J.P. Secretaries Limited as a secretary on 20 February 2012 | |
24 Apr 2012 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 24 April 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
16 Feb 2012 | CH04 | Secretary's details changed for Rysaffe Secretaries on 4 April 2011 | |
02 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
07 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
29 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 |