Advanced company searchLink opens in new window

JML UK COMMERCE LTD

Company number 05878651

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
26 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
04 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
16 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
16 Sep 2013 AP01 Appointment of Panagiotis Georgiou as a director
16 Sep 2013 TM01 Termination of appointment of Andreas Kakouris as a director
14 Aug 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
19 Feb 2013 AA Total exemption full accounts made up to 31 July 2012
31 May 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
29 May 2012 AP04 Appointment of B2B Company Secretary Limited as a secretary
29 May 2012 AD01 Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 29 May 2012
28 May 2012 AP01 Appointment of Mr Andreas Kakouris as a director
28 May 2012 TM01 Termination of appointment of Priorswood Consultants Limited as a director
28 May 2012 TM01 Termination of appointment of Maria Kokkini as a director
28 May 2012 TM02 Termination of appointment of Memphis Limited as a secretary
02 Feb 2012 AD01 Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN United Kingdom on 2 February 2012
14 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
19 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
01 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
19 Jul 2010 CH02 Director's details changed for Priorswood Consultants Limited on 17 July 2010
19 Jul 2010 CH04 Secretary's details changed for Memphis Limited on 17 July 2010