- Company Overview for JEASTER LIMITED (06082252)
- Filing history for JEASTER LIMITED (06082252)
- People for JEASTER LIMITED (06082252)
- Insolvency for JEASTER LIMITED (06082252)
- More for JEASTER LIMITED (06082252)
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) |
---|---|---|---|
12 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2019 | |
10 May 2018 | AD01 | Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 10 May 2018 | |
04 May 2018 | 600 | Appointment of a voluntary liquidator | |
04 May 2018 | LIQ02 | Statement of affairs | |
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mr Jonathan Michael Easter on 8 November 2017 | |
08 Nov 2017 | PSC04 | Change of details for Mrs Yvonne Easter as a person with significant control on 8 November 2017 | |
08 Nov 2017 | PSC04 | Change of details for Mr Jonathan Michael Easter as a person with significant control on 8 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS on 7 November 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | CH01 | Director's details changed for Mr Jonathan Michael Easter on 7 December 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | CC04 | Statement of company's objects | |
07 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 20 June 2014
|
|
18 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2014 | AR01 | Annual return made up to 5 February 2014 with full list of shareholders |