- Company Overview for JASON ALLIS SERVICES LIMITED (06482605)
- Filing history for JASON ALLIS SERVICES LIMITED (06482605)
- People for JASON ALLIS SERVICES LIMITED (06482605)
- More for JASON ALLIS SERVICES LIMITED (06482605)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from 12 Beckett House 14 Billing Road Northampton NN1 5AW to Ossington Chambers 6/8 Castle Gate Newark Notts NG24 1AX on 13 September 2016 | |
17 Nov 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2015 | DS01 | Application to strike the company off the register | |
23 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
07 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | TM02 | Termination of appointment of Pml Secretaries Limited as a secretary | |
24 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
25 Feb 2010 | CH04 | Secretary's details changed for Pml Secretaries Limited on 15 January 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Jason Allis on 15 January 2010 | |
17 Nov 2009 | TM01 | Termination of appointment of Pml Registrars Limited as a director | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Mar 2009 | 363a | Return made up to 24/01/09; full list of members | |
19 Mar 2009 | 288a | Director appointed jason allis |