- Company Overview for JAY JAY BRANDS DISTRIBUTION LIMITED (05874420)
- Filing history for JAY JAY BRANDS DISTRIBUTION LIMITED (05874420)
- People for JAY JAY BRANDS DISTRIBUTION LIMITED (05874420)
- Charges for JAY JAY BRANDS DISTRIBUTION LIMITED (05874420)
- More for JAY JAY BRANDS DISTRIBUTION LIMITED (05874420)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2020 | DS01 | Application to strike the company off the register | |
06 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
06 Jul 2020 | PSC07 | Cessation of Maurice Peter Miller as a person with significant control on 1 August 2019 | |
18 Jun 2020 | AD01 | Registered office address changed from Unit B3 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ to Unit B4 Stuart Road Broadheath Altrincham WA14 5GJ on 18 June 2020 | |
13 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
22 Jan 2019 | PSC04 | Change of details for Laura Weingarten as a person with significant control on 22 January 2019 | |
04 Sep 2018 | AA | Full accounts made up to 30 November 2017 | |
18 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
19 Jun 2018 | PSC01 | Notification of Laura Weingarten as a person with significant control on 18 June 2018 | |
19 Jun 2018 | PSC01 | Notification of Nicole Miller Avni as a person with significant control on 18 June 2018 | |
19 Jun 2018 | PSC01 | Notification of Alexis Rosenthal as a person with significant control on 18 June 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Maurice Peter Miller on 8 March 2018 | |
07 Sep 2017 | AA | Full accounts made up to 30 November 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
19 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
19 Jul 2016 | AA | Full accounts made up to 30 November 2015 | |
16 Oct 2015 | CERTNM |
Company name changed eyewear warehouse LIMITED\certificate issued on 16/10/15
|
|
24 Aug 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
21 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
01 Dec 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
16 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 |