- Company Overview for JACOBY ASSOCIATES (UK) LIMITED (05927361)
- Filing history for JACOBY ASSOCIATES (UK) LIMITED (05927361)
- People for JACOBY ASSOCIATES (UK) LIMITED (05927361)
- More for JACOBY ASSOCIATES (UK) LIMITED (05927361)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2019 | DS01 | Application to strike the company off the register | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
12 Feb 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
05 Oct 2016 | AD01 | Registered office address changed from 9 Kenilworth Avenue Gloucester GL2 0QJ to Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ on 5 October 2016 | |
02 Sep 2016 | TM02 | Termination of appointment of Mohamed Ghanti as a secretary on 12 April 2016 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | AD01 | Registered office address changed from Tethers End Abingdon Road Steventon Abingdon Oxfordshire OX13 6RW to 9 Kenilworth Avenue Gloucester GL2 0QJ on 12 November 2015 | |
12 Nov 2015 | AP03 | Appointment of Mr Mohamed Ghanti as a secretary on 1 September 2015 | |
12 Nov 2015 | TM02 | Termination of appointment of Peter Miller as a secretary on 1 September 2015 | |
30 Jan 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Oct 2013 | AD01 | Registered office address changed from 32 Greenacre Way Bishops Cleeve Cheltenham Gloucestershire GL52 8SQ on 21 October 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
15 Jun 2013 | AP03 | Appointment of Mr. Peter Miller as a secretary | |
15 Jun 2013 | TM02 | Termination of appointment of James Ruddick as a secretary | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders |