- Company Overview for JA PRODUCERS LIMITED (05733358)
- Filing history for JA PRODUCERS LIMITED (05733358)
- People for JA PRODUCERS LIMITED (05733358)
- More for JA PRODUCERS LIMITED (05733358)
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) |
---|---|---|---|
08 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2010 | DS01 | Application to strike the company off the register | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 May 2009 | 363a | Return made up to 07/03/09; full list of members | |
15 Dec 2008 | 363a | Return made up to 07/03/08; full list of members | |
12 Dec 2008 | 288c | Director's Change of Particulars / julie anderson / 01/01/2008 / HouseName/Number was: , now: waterfall house; Street was: 50 mount nord road, now: 38 abbots hill; Post Town was: london, now: ramsgate; Region was: , now: kent; Post Code was: SW16 2LL, now: CT11 8HN; Country was: , now: united kingdom | |
10 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Dec 2008 | 288a | Secretary appointed miss astrid sandra clare forster | |
10 Dec 2008 | 288b | Appointment Terminated Secretary jayne good | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
20 Apr 2007 | 363s | Return made up to 07/03/07; full list of members | |
07 Sep 2006 | 288b | Secretary resigned | |
07 Sep 2006 | 288b | Director resigned | |
07 Sep 2006 | 288a | New director appointed | |
07 Sep 2006 | 288a | New secretary appointed | |
07 Sep 2006 | 88(2)R | Ad 20/08/06--------- £ si 99@1=99 £ ic 1/100 | |
01 Sep 2006 | CERTNM | Company name changed dazzling feelings LIMITED\certificate issued on 01/09/06 | |
07 Mar 2006 | NEWINC | Incorporation |