Advanced company searchLink opens in new window

JARGON FILE LIMITED

Company number 06555724

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)
10 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
23 May 2013 4.68 Liquidators' statement of receipts and payments to 27 March 2013
12 Apr 2012 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 12 April 2012
12 Apr 2012 600 Appointment of a voluntary liquidator
12 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-28
03 Apr 2012 4.70 Declaration of solvency
27 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
17 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
14 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
08 Jan 2010 TM01 Termination of appointment of Lee Galloway as a director
08 Jan 2010 TM02 Termination of appointment of David Vallance as a secretary
08 Jan 2010 AP01 Appointment of Mr Terence Henry Conlon as a director
29 Nov 2009 AD01 Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009
21 Jul 2009 363a Return made up to 04/04/09; full list of members
04 Apr 2008 NEWINC Incorporation