Advanced company searchLink opens in new window

JOCARNICK LIMITED

Company number 06612135

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2012 DS01 Application to strike the company off the register
11 Oct 2011 SH02 Sub-division of shares on 3 October 2011
24 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
19 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
18 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-15
18 Oct 2010 CONNOT Change of name notice
19 Aug 2010 AA Total exemption small company accounts made up to 30 June 2010
14 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Jo Anne Elizabeth Summers on 22 October 2009
04 Nov 2009 AD01 Registered office address changed from 78 Mostyn Road London SW19 3LN on 4 November 2009
04 Nov 2009 CH03 Secretary's details changed for Jo Anne Elizabeth Summers on 22 October 2009
29 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
09 Jun 2009 363a Return made up to 05/06/09; full list of members
08 Jun 2009 353 Location of register of members
01 Sep 2008 288b Appointment Terminated Director alan fowler
05 Jun 2008 NEWINC Incorporation