Advanced company searchLink opens in new window

JASPER GARVIDA LTD

Company number 06761949

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)
08 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2014 L64.07 Completion of winding up
28 Feb 2013 COCOMP Order of court to wind up
30 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1,000
07 Dec 2012 DS02 Withdraw the company strike off application
20 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2012 DS01 Application to strike the company off the register
22 Oct 2012 TM01 Termination of appointment of Yukun Zhao as a director
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Sep 2012 AD01 Registered office address changed from C/O Pentins Business Advisors Ltd Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG England on 12 September 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
11 Aug 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24TH January 2011 as it was not properly delivered.
24 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11TH August 2011.
28 Oct 2010 AD01 Registered office address changed from 218 Ladbroke Grove 2Nd Floor Chelsea & Kensington London W10 5LU England on 28 October 2010
13 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Mr Jasper Garvida on 4 October 2009
01 Dec 2009 AP01 Appointment of Miss Yukun Zhao as a director
01 Dec 2009 TM01 Termination of appointment of Laura Lockwood as a director
01 Dec 2009 TM02 Termination of appointment of Laura Lockwood as a secretary
01 Dec 2008 NEWINC Incorporation