- Company Overview for JACOBS FASHION LIMITED (06399572)
- Filing history for JACOBS FASHION LIMITED (06399572)
- People for JACOBS FASHION LIMITED (06399572)
- More for JACOBS FASHION LIMITED (06399572)
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) |
---|---|---|---|
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
13 Oct 2010 | AD01 | Registered office address changed from 16-18 Woodford Road Suite 2000 London E7 0HA on 13 October 2010 | |
30 Jul 2010 | AP01 | Appointment of Mr Mohammed Giash Uddin as a director | |
30 Jul 2010 | TM01 | Termination of appointment of Kaftan Miah as a director | |
17 Jun 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
06 Feb 2010 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
06 Feb 2010 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 6 February 2010 | |
06 Feb 2010 | TM01 | Termination of appointment of Shishu Miah as a director | |
06 Feb 2010 | AP01 | Appointment of Kaftan Miah as a director | |
24 Nov 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
17 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2009 | 288b | Appointment terminate, director simon johnson logged form | |
08 Jun 2009 | 288b | Appointment terminate, secretary hossein ashrafi-larijani logged form | |
08 Jun 2009 | 287 | Registered office changed on 08/06/2009 from kemp house 152-160 city road london EC1V 2NX | |
08 Jun 2009 | 363a | Return made up to 16/10/08; full list of members | |
08 Jun 2009 | 287 | Registered office changed on 08/06/2009 from 86A albert road ilford essex IG1 1HW | |
18 May 2009 | 288a | Director appointed shishu miah | |
18 May 2009 | 288b | Appointment terminated director simon johnson | |
18 May 2009 | 288b | Appointment terminated secretary hossein ashrafi-larijani | |
06 Dec 2007 | 288b | Director resigned | |
06 Dec 2007 | 288a | New director appointed |