Advanced company searchLink opens in new window

JAMBER DESIGN LIMITED

Company number 06567646

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)
30 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2010 CH01 Director's details changed for Mr Matthew Christian Wakerley on 31 December 2009
08 Feb 2010 CH01 Director's details changed for Mr Simon Lloyd Powell on 31 December 2009
08 Feb 2010 CH01 Director's details changed for Humphrey Sheil on 31 December 2009
08 Feb 2010 CH03 Secretary's details changed for Mr Matthew Christian Wakerley on 31 December 2009
15 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2009 DS01 Application to strike the company off the register
11 May 2009 363a Return made up to 16/04/09; full list of members
10 Sep 2008 288a Director appointed humphrey sheil
08 Sep 2008 287 Registered office changed on 08/09/2008 from c/o c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
08 Sep 2008 288b Appointment Terminated Secretary m and a secretaries LIMITED
08 Sep 2008 288b Appointment Terminated Director m and a nominees LIMITED
03 Sep 2008 288a Director appointed simon lloyd powell
29 Aug 2008 288a Director and secretary appointed matthew wakerley
05 Jul 2008 CERTNM Company name changed mandaco 565 LIMITED\certificate issued on 08/07/08
16 Apr 2008 NEWINC Incorporation