Advanced company searchLink opens in new window

JETPHASE LIMITED

Company number 06546747

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)
07 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 AD01 Registered office address changed from Wickham Vineyard Botley Road Shedfield Southampton Hampshire SO32 2HL United Kingdom on 17 July 2012
10 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jul 2011 CH01 Director's details changed for Dr Nitin Bhikhu Parekh on 20 July 2011
20 Jul 2011 TM01 Termination of appointment of Nitin Parekh as a director
12 May 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
10 Mar 2011 TM02 Termination of appointment of Glyn Ruth as a secretary
10 Mar 2011 TM01 Termination of appointment of Glyn Ruth as a director
08 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
19 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
17 Apr 2010 CH01 Director's details changed for Nitin Bhikhu on 27 March 2010
17 Apr 2010 AD01 Registered office address changed from Wickham Vineyard Botley Road Shedfield Southampton Hampshire PO11 0HJ on 17 April 2010
17 Apr 2010 AD02 Register inspection address has been changed
16 Apr 2010 CH01 Director's details changed for Glyn Leslie Ruth on 27 March 2010
03 Dec 2009 AA Total exemption full accounts made up to 31 December 2008
29 Apr 2009 363a Return made up to 27/03/09; full list of members