- Company Overview for JAKE MASON LTD (06500443)
- Filing history for JAKE MASON LTD (06500443)
- People for JAKE MASON LTD (06500443)
- More for JAKE MASON LTD (06500443)
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) |
---|---|---|---|
20 May 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | CH04 | Secretary's details changed for Novakovic & Co Ltd on 3 May 2016 | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 May 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Oct 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
21 May 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 May 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
14 Dec 2010 | AAMD | Amended accounts made up to 28 February 2010 | |
28 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Mr Jayesh Kotecha on 1 February 2010 | |
27 Sep 2010 | CH04 | Secretary's details changed for Novakovic & Co Ltd on 1 February 2010 | |
27 Sep 2010 | TM02 | Termination of appointment of Novakovic & Co Limited as a secretary | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
27 Nov 2009 | AA | Accounts for a dormant company made up to 28 February 2009 |