Advanced company searchLink opens in new window

G.JEWISS LIMITED

Company number 06498333

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)
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
  • GBP 1
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