- Company Overview for G.JEWISS LIMITED (06498333)
- Filing history for G.JEWISS LIMITED (06498333)
- People for G.JEWISS LIMITED (06498333)
- More for G.JEWISS LIMITED (06498333)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2013 | AR01 |
Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-02-11
|
|
30 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
28 Jun 2012 | AD01 | Registered office address changed from 199a Kettering Road Northampton NN1 4BP England on 28 June 2012 | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
01 Mar 2010 | CH04 | Secretary's details changed for Abc Accountancy & Taxation Services Ltd on 1 November 2009 | |
01 Mar 2010 | CH04 | Secretary's details changed for Money Matters Ltd on 1 November 2009 | |
01 Mar 2010 | CH01 | Director's details changed for Graham Colin Jewiss on 1 November 2009 | |
26 Jan 2010 | AD01 | Registered office address changed from The Bull Pens Tithe Farm Moulton Road Holcot Northampton NN6 9SH on 26 January 2010 | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
17 Feb 2009 | 363a | Return made up to 08/02/09; full list of members | |
08 Jan 2009 | 288c | Secretary's Change of Particulars / money matters (uk) LTD / 01/01/2009 / Surname was: money matters (uk) LTD, now: money matters LTD; HouseName/Number was: , now: the bull pens, tithe farm; Street was: vine cottage, now: moulton road; Area was: 35 hunter street, now: holcot; Post Code was: NN1 3QD, now: NN6 9SH; Country was: , now: united kingdom | |
11 Jul 2008 | 287 | Registered office changed on 11/07/2008 from vine cottage 35 hunter street northampton northamptonshire NN1 3QD | |
08 Feb 2008 | NEWINC | Incorporation |