Advanced company searchLink opens in new window

HOUSEJAX LTD.

Company number 06191721

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2018 DS01 Application to strike the company off the register
09 Dec 2018 AD01 Registered office address changed from First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH to 35 Barrow Close Coventry CV2 2BQ on 9 December 2018
18 May 2018 CH01 Director's details changed for Dr Jack Gilliat on 17 May 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
13 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CH01 Director's details changed for Dr Jack Gilliat on 29 March 2017
03 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Sep 2012 AD01 Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH on 6 September 2012
03 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
25 Dec 2010 AP01 Appointment of Mrs Anie-Rose Gilliat as a director
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Oct 2010 TM02 Termination of appointment of Rsl Company Secretary as a secretary