Advanced company searchLink opens in new window

JACK SPARROW'S LTD

Company number 06358034

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2015 DS01 Application to strike the company off the register
25 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Sep 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
02 Dec 2012 AD01 Registered office address changed from C/O Sugar Cane 247-249 Lavender Hill London SW11 1JW England on 2 December 2012
10 Sep 2012 DS02 Withdraw the company strike off application
10 Sep 2012 DS01 Application to strike the company off the register
30 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Dec 2010 TM01 Termination of appointment of Ardian Musaraj as a director
20 Dec 2010 TM01 Termination of appointment of Flamur Zyberaj as a director
17 Dec 2010 TM01 Termination of appointment of Flamur Zyberaj as a director
17 Dec 2010 TM01 Termination of appointment of Ardian Musaraj as a director
17 Dec 2010 TM02 Termination of appointment of Ardian Musaraj as a secretary
25 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Alfred Zega on 1 July 2010
24 Aug 2010 AD01 Registered office address changed from 4 Steedman Street London SE17 3AF on 24 August 2010