Advanced company searchLink opens in new window

JERMYN STREET REALISATIONS LIMITED

Company number 05611214

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2013 DS01 Application to strike the company off the register
07 Jan 2013 SH20 Statement by Directors
07 Jan 2013 CAP-SS Solvency Statement dated 03/12/12
07 Jan 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £751,501.51 be repaid to pref ord shareholders 07/12/2012
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Dec 2012 SH19 Statement of capital on 18 December 2012
  • GBP 1,884,101.31
20 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
20 Nov 2012 AD01 Registered office address changed from C/O Tempo Capital Partners Llp 52 Jermyn Street London SW1Y 6LX on 20 November 2012
10 Jan 2012 AUD Auditor's resignation
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Dec 2011 AUD Auditor's resignation
24 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
12 Jul 2011 SH19 Statement of capital on 12 July 2011
  • GBP 2,635,602.82
12 Jul 2011 CAP-SS Solvency Statement dated 06/07/11
12 Jul 2011 SH20 Statement by Directors
12 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Repay cash to preferred ordinary shares in euro 07/07/2011
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jun 2011 CH01 Director's details changed for Mr David Read Tate on 9 June 2011
18 Mar 2011 AA01 Current accounting period extended from 30 September 2010 to 31 March 2011
26 Jan 2011 CERTNM Company name changed biw technologies group LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
26 Jan 2011 CONNOT Change of name notice
25 Jan 2011 TM01 Termination of appointment of Alan Howarth as a director
25 Jan 2011 TM01 Termination of appointment of Stephen Cooper as a director
25 Jan 2011 TM01 Termination of appointment of Colin Smith as a director