Advanced company searchLink opens in new window

JONAHARK LIMITED

Company number 05511499

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2015 DS01 Application to strike the company off the register
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
14 May 2015 AD01 Registered office address changed from Unit 9 Faggs Road Feltham Middlesex TW14 0NG to Ash House Littleton Road Ashford Middlesex TW15 1TZ on 14 May 2015
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
15 Aug 2013 AP03 Appointment of Mr Sreekumar Nair as a secretary
15 Aug 2013 TM02 Termination of appointment of Mark Burton as a secretary
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Sep 2012 TM02 Termination of appointment of Owais Aziz as a secretary
21 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
13 Mar 2012 AP03 Appointment of Mr Owais Aziz as a secretary
13 Mar 2012 AP01 Appointment of Mr Mark Andrew Burton as a director
13 Mar 2012 TM01 Termination of appointment of Frank Cortez Jr as a director
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
13 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Oct 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Frank Cortez Jr on 1 January 2010
20 Oct 2009 AR01 Annual return made up to 18 July 2009 with full list of shareholders
20 Sep 2009 287 Registered office changed on 20/09/2009 from building 1071 southampton road heathrow airport hounslow middlesex TW6 3AQ