Advanced company searchLink opens in new window

JAZZ ENGINEERING LIMITED

Company number 06241016

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)
17 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
13 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
02 Mar 2011 AA Total exemption full accounts made up to 31 May 2010
11 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Roosevelt Theodore Mings on 9 May 2010
02 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
10 Sep 2009 AA Total exemption full accounts made up to 31 May 2008
01 Sep 2009 288c Director's Change of Particulars / theodore mings / 01/08/2009 / Forename was: theodore, now: roosevelt; Middle Name/s was: roosevelt, now: theodore; HouseName/Number was: , now: 48; Street was: 48 lineacre close, now: lineacre close
23 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2009 363a Return made up to 09/05/09; full list of members
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2008 363a Return made up to 09/05/08; full list of members
30 Jul 2008 288b Appointment Terminated Secretary jennifer budgell
25 Jun 2008 287 Registered office changed on 25/06/2008 from 29 pavely close lowden chippenham wiltshire SN15 2BZ
09 May 2007 NEWINC Incorporation