- Company Overview for JAOTECH LIMITED (05908722)
- Filing history for JAOTECH LIMITED (05908722)
- People for JAOTECH LIMITED (05908722)
- Charges for JAOTECH LIMITED (05908722)
- Insolvency for JAOTECH LIMITED (05908722)
- More for JAOTECH LIMITED (05908722)
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) |
---|---|---|---|
31 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Oct 2016 | AD01 | Registered office address changed from Venture House Downshire Way Arlington Square Bracknell Berkshire RG12 1WA to 81 Station Road Marlow Buckinghamshire SL7 1NS on 28 October 2016 | |
25 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2016 | 4.70 | Declaration of solvency | |
10 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
24 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
09 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
02 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
26 May 2016 | AP01 | Appointment of Michael Banton as a director on 22 March 2016 | |
15 Apr 2016 | TM02 | Termination of appointment of Veronique De Cock as a secretary on 1 April 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Graham John Grover as a director on 22 March 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Karl Jozef Hendrika Peeters as a director on 22 March 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Piet Martha G Candeel as a director on 22 March 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
28 Jan 2015 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Mar 2014 | TM01 | Termination of appointment of Warren Kressinger-Dunn as a director | |
07 Nov 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | AD01 | Registered office address changed from , the Corn Exchange, Baffin's Lane, Chichester, West Sussex, PO19 1GE on 7 November 2013 | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Feb 2013 | AUD | Auditor's resignation | |
29 Nov 2012 | AA | Group of companies' accounts made up to 31 December 2011 |