- Company Overview for JAZMAY LIMITED (06368292)
- Filing history for JAZMAY LIMITED (06368292)
- People for JAZMAY LIMITED (06368292)
- Insolvency for JAZMAY LIMITED (06368292)
- More for JAZMAY LIMITED (06368292)
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) |
---|---|---|---|
28 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2020 | |
14 Oct 2019 | AD01 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Pearls Assurance House 319 Ballards Lane London N12 8LY on 14 October 2019 | |
12 Oct 2019 | LIQ01 | Declaration of solvency | |
12 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
04 Nov 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Jun 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 May 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
15 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 7 May 2015
|
|
23 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 17 March 2015
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
11 Jun 2014 | CH01 | Director's details changed for Mr Nicholas Martin House on 21 May 2014 | |
28 May 2014 | SH02 | Sub-division of shares on 25 October 2013 | |
28 May 2014 | CC04 | Statement of company's objects | |
28 May 2014 | RESOLUTIONS |
Resolutions
|