Advanced company searchLink opens in new window

JETSKY LOGISTICS LIMITED

Company number 06598956

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)
23 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
26 Apr 2011 AD01 Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY on 26 April 2011
20 Apr 2011 600 Appointment of a voluntary liquidator
20 Apr 2011 4.20 Statement of affairs with form 4.19
20 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-12
03 Feb 2011 TM01 Termination of appointment of Thomas Whitmore as a director
17 Jan 2011 TM02 Termination of appointment of Rashpal Bedi as a secretary
08 Nov 2010 AP01 Appointment of Mr Thomas Whitmore as a director
28 Oct 2010 TM01 Termination of appointment of Thomas Whitmore as a director
03 Aug 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
Statement of capital on 2010-08-03
  • GBP 100
03 Aug 2010 CH01 Director's details changed for Bhupinder Singh Bedi on 21 May 2010
03 Aug 2010 CH01 Director's details changed for Thomas Whitmore on 21 May 2010
03 Aug 2010 AD01 Registered office address changed from 9 Mansfield Street C/O Daniel Auerbach & Co Llp London W1G 9NY on 3 August 2010
26 May 2010 AA Total exemption small company accounts made up to 31 July 2009
09 Apr 2010 TM01 Termination of appointment of Rashpal Bedi as a director
18 Feb 2010 AA01 Previous accounting period extended from 31 May 2009 to 31 July 2009
16 Jul 2009 363a Return made up to 21/05/09; full list of members
16 Jul 2009 287 Registered office changed on 16/07/2009 from c/o daniel auerbach & co LLP 9 mansfield street london W1G 9NY
23 Jun 2008 288b Appointment Terminated Director company directors LIMITED
23 Jun 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
23 Jun 2008 288a Director and secretary appointed rashpal singh bedi
23 Jun 2008 288a Director appointed bhupinder singh bedi
23 Jun 2008 288a Director appointed thomas whitmore
21 May 2008 NEWINC Incorporation