- Company Overview for JAZZ ENGINEERING LIMITED (06241016)
- Filing history for JAZZ ENGINEERING LIMITED (06241016)
- People for JAZZ ENGINEERING LIMITED (06241016)
- More for JAZZ ENGINEERING LIMITED (06241016)
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
|
|
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 |