Advanced company searchLink opens in new window

JAZZY INVESTMENTS LIMITED

Company number 05616588

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)
01 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
04 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 30 July 2022
16 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 30 July 2021
15 Jul 2021 600 Appointment of a voluntary liquidator
15 Jul 2021 LIQ10 Removal of liquidator by court order
17 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 30 July 2020
19 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 30 July 2019
09 Sep 2019 600 Appointment of a voluntary liquidator
09 Sep 2019 LIQ10 Removal of liquidator by court order
12 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 30 July 2018
27 Mar 2018 LIQ10 Removal of liquidator by court order
27 Mar 2018 600 Appointment of a voluntary liquidator
22 Aug 2017 LIQ01 Declaration of solvency
22 Aug 2017 600 Appointment of a voluntary liquidator
22 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
14 Aug 2017 AD01 Registered office address changed from Camburgh House, 27 New Dover Road, Canterbury Kent CT1 3DN to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 14 August 2017
11 Apr 2017 AA Total exemption small company accounts made up to 30 November 2015
11 Apr 2017 CS01 Confirmation statement made on 9 November 2016 with updates
11 Apr 2017 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2017-04-11
  • GBP 10
11 Apr 2017 RT01 Administrative restoration application
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2015 CH03 Secretary's details changed for Mr Jason Freedman on 1 April 2014
23 Oct 2015 CH01 Director's details changed for Mr Jason Freedman on 1 April 2014