- Company Overview for DOUBLE JAB HOLDINGS LIMITED (06015215)
- Filing history for DOUBLE JAB HOLDINGS LIMITED (06015215)
- People for DOUBLE JAB HOLDINGS LIMITED (06015215)
- Charges for DOUBLE JAB HOLDINGS LIMITED (06015215)
- Insolvency for DOUBLE JAB HOLDINGS LIMITED (06015215)
- More for DOUBLE JAB HOLDINGS LIMITED (06015215)
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 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2010 | 2.35B | Notice of move from Administration to Dissolution on 14 September 2010 | |
21 Apr 2010 | 2.24B | Administrator's progress report to 16 March 2010 | |
28 Oct 2009 | 2.17B | Statement of administrator's proposal | |
22 Oct 2009 | 2.16B | Statement of affairs with form 2.14B | |
27 Sep 2009 | 287 | Registered office changed on 27/09/2009 from russell bedford house city forum 250 city road london EC1V 2QQ | |
22 Sep 2009 | 2.12B | Appointment of an administrator | |
26 May 2009 | 225 | Accounting reference date extended from 31/08/2008 to 28/02/2009 | |
18 Mar 2009 | 288b | Appointment Terminated Director stuart watts | |
18 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
15 Jul 2008 | CERTNM | Company name changed the merlin media group LIMITED\certificate issued on 17/07/08 | |
02 Jul 2008 | 288b | Appointment Terminated Director richard thompson | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
04 Feb 2008 | 288a | New secretary appointed | |
04 Feb 2008 | 288a | New director appointed | |
04 Feb 2008 | 288a | New director appointed | |
30 Jan 2008 | 288b | Secretary resigned | |
28 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
28 Dec 2007 | 288c | Director's particulars changed | |
27 Dec 2007 | 288c | Director's particulars changed | |
27 Dec 2007 | 288c | Director's particulars changed | |
20 Sep 2007 | 287 | Registered office changed on 20/09/07 from: 8 tudor court, brighton road sutton surrey SM2 5AE | |
20 Sep 2007 | 288a | New secretary appointed | |
14 Sep 2007 | CERTNM | Company name changed broomco (4063) LIMITED\certificate issued on 14/09/07 | |
08 Sep 2007 | 225 | Accounting reference date shortened from 30/11/07 to 31/08/07 |