Advanced company searchLink opens in new window

JACAMI LIMITED

Company number 06414127

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 Jan 2011 AR01 Annual return made up to 31 October 2010 with full list of shareholders
07 Oct 2010 CERTNM Company name changed right time investments LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-09-28
07 Oct 2010 CONNOT Change of name notice
19 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
12 May 2010 DISS40 Compulsory strike-off action has been discontinued
11 May 2010 CH01 Director's details changed for Wilcox Wellington on 31 October 2009
11 May 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
11 May 2010 CH01 Director's details changed for Wilcox Wellington on 31 October 2009
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
19 Aug 2009 288a Director appointed wilcox wellington
19 Aug 2009 288b Appointment terminated director demi charalambous
20 Jan 2009 288b Appointment terminated director wilcox wellington
20 Jan 2009 288a Director appointed demi charalambous
13 Jan 2009 363a Return made up to 31/10/08; full list of members
14 Jul 2008 288a Secretary appointed gardner thomas brown
14 Jul 2008 288b Appointment terminated director simon colman
14 Jul 2008 288b Appointment terminated secretary dianne colman
14 Jul 2008 288a Director appointed wilcox wellington
06 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2007 288b Secretary resigned
01 Nov 2007 288a New secretary appointed
31 Oct 2007 NEWINC Incorporation