Advanced company searchLink opens in new window

JABBAR DEVELOPMENTS (UK) LIMITED

Company number 05976841

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)
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2010-11-24
  • GBP 2
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Aug 2010 AA Total exemption small company accounts made up to 31 December 2008
14 Dec 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
14 Dec 2009 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009
14 May 2009 AA Total exemption small company accounts made up to 31 December 2007
14 Apr 2009 288b Appointment Terminated Director walter hecht
28 Nov 2008 363a Return made up to 24/10/08; full list of members
30 Jun 2008 288a Director appointed walter hecht
13 Feb 2008 225 Accounting reference date extended from 31/10/07 to 31/12/07
20 Nov 2007 363a Return made up to 24/10/07; full list of members
22 Dec 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Dec 2006 288a New director appointed
21 Dec 2006 288b Director resigned
21 Dec 2006 288b Director resigned
21 Dec 2006 288a New director appointed
21 Dec 2006 288a New director appointed
18 Dec 2006 CERTNM Company name changed mm&s (5166) LIMITED\certificate issued on 18/12/06
24 Oct 2006 NEWINC Incorporation