- Company Overview for JAM FUNK LIMITED (06219546)
- Filing history for JAM FUNK LIMITED (06219546)
- People for JAM FUNK LIMITED (06219546)
- More for JAM FUNK LIMITED (06219546)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2013 | DS01 | Application to strike the company off the register | |
01 May 2013 | AR01 |
Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-05-01
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 Nov 2009 | AP01 | Appointment of Michelle Kastly as a director | |
07 Nov 2009 | TM01 | Termination of appointment of Michaela Kastly as a director | |
09 Oct 2009 | AD01 | Registered office address changed from College House 4a New College Parade Finchley Road London NW3 5EP on 9 October 2009 | |
03 Jun 2009 | 288b | Appointment terminated director michelle kastly | |
03 Jun 2009 | 288a | Director appointed michaela charlotte kastly | |
22 Apr 2009 | 363a | Return made up to 19/04/09; full list of members | |
20 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
06 Jun 2008 | 363a | Return made up to 19/04/08; full list of members | |
14 Jul 2007 | 287 | Registered office changed on 14/07/07 from: college house 4A new college pde finchley road london | |
05 Jul 2007 | 287 | Registered office changed on 05/07/07 from: 104A goldhurst terrace west hampstead london NW6 3HS | |
29 Apr 2007 | 288b | Secretary resigned | |
29 Apr 2007 | 288a | New secretary appointed | |
29 Apr 2007 | 288a | New director appointed | |
29 Apr 2007 | 287 | Registered office changed on 29/04/07 from: 31 corsham street london N1 6DR |