Advanced company searchLink opens in new window

JAZ HOTELS AND RESORTS LIMITED

Company number 06406264

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2010 DS01 Application to strike the company off the register
29 Jul 2010 AA Full accounts made up to 31 December 2009
25 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
Statement of capital on 2009-11-25
  • GBP 1
25 Nov 2009 CH01 Director's details changed for Mr Hamed El Chiaty Mohamed Aly El Chiaty on 1 October 2009
25 Nov 2009 CH04 Secretary's details changed for Hill Dickinson Services London Limited on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Hamed El Chiaty Mohamed Aly El Chiaty on 15 August 2009
21 Nov 2009 AA Full accounts made up to 31 December 2008
16 Nov 2009 CH04 Secretary's details changed for Hill Dickinson Services Limited on 6 October 2008
18 Nov 2008 363a Return made up to 23/10/08; full list of members
28 Mar 2008 MA Memorandum and Articles of Association
18 Mar 2008 CERTNM Company name changed evolvefast LIMITED\certificate issued on 19/03/08
14 Nov 2007 288a New director appointed
13 Nov 2007 288b Director resigned
01 Nov 2007 287 Registered office changed on 01/11/07 from: 14/18 city road cardiff CF24 3DL
01 Nov 2007 288a New secretary appointed
31 Oct 2007 288b Secretary resigned
31 Oct 2007 288b Director resigned
31 Oct 2007 225 Accounting reference date extended from 31/10/08 to 31/12/08
31 Oct 2007 288a New director appointed
23 Oct 2007 NEWINC Incorporation