- Company Overview for JERRAM MARKETING LIMITED (05932754)
- Filing history for JERRAM MARKETING LIMITED (05932754)
- People for JERRAM MARKETING LIMITED (05932754)
- Insolvency for JERRAM MARKETING LIMITED (05932754)
- More for JERRAM MARKETING LIMITED (05932754)
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) |
---|---|---|---|
05 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jan 2020 | AD01 | Registered office address changed from C/O Kre Corporate Recovery Llp First Floor, Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8, the Aquarium 1-7 King Street Reading RG1 2AN on 27 January 2020 | |
19 Sep 2019 | AD01 | Registered office address changed from C/O Wilson Partners Frascati Way Maidenhead SL6 4UY England to C/O Kre Corporate Recovery Llp First Floor, Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 19 September 2019 | |
18 Sep 2019 | LIQ01 | Declaration of solvency | |
18 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
22 May 2019 | SH03 | Purchase of own shares. | |
22 May 2019 | SH03 | Purchase of own shares. | |
22 May 2019 | SH03 | Purchase of own shares. | |
22 May 2019 | SH03 | Purchase of own shares. | |
22 May 2019 | SH03 | Purchase of own shares. | |
22 May 2019 | SH03 | Purchase of own shares. | |
13 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 12/09/2017 | |
25 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Jun 2018 | TM01 | Termination of appointment of Peter Michael Flynn as a director on 5 June 2018 | |
21 Dec 2017 | AD01 | Registered office address changed from 5 South Parade Summertown Oxford OX2 7JL to C/O Wilson Partners Frascati Way Maidenhead SL6 4UY on 21 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Mark John Turner as a director on 1 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Maurice John Troup as a director on 1 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Simon O'connell as a director on 1 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Steven David Hollingsworth as a director on 1 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Mark Howard Creasey as a director on 1 December 2017 |