- Company Overview for JAGAN LIMITED (05670075)
- Filing history for JAGAN LIMITED (05670075)
- People for JAGAN LIMITED (05670075)
- More for JAGAN LIMITED (05670075)
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 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2018 | DS01 | Application to strike the company off the register | |
26 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from C/O Anthony Norris Tubs Hill House Suite a 4th Floor South Tower London Road Sevenoaks Kent TN13 1BL to Unit 2 Station Court Station Approach Borough Green Sevenoaks Kent TN15 8AD on 13 August 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
30 Jan 2012 | TM02 | Termination of appointment of Anthony Sullivan as a secretary | |
30 Jan 2012 | AP03 | Appointment of Mr Anthony Norris as a secretary | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
21 Feb 2011 | AD01 | Registered office address changed from Suite a 5Th Floor South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 21 February 2011 | |
21 Feb 2011 | CH01 | Director's details changed for Mr Anthony Carmello Norris on 1 January 2011 | |
21 Feb 2011 | CH03 | Secretary's details changed for Mr Anthony Nicholas John Sullivan on 1 January 2011 |