- Company Overview for JAKUTA LIMITED (06792938)
- Filing history for JAKUTA LIMITED (06792938)
- People for JAKUTA LIMITED (06792938)
- Insolvency for JAKUTA LIMITED (06792938)
- More for JAKUTA LIMITED (06792938)
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) |
---|---|---|---|
01 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 April 2021 | |
15 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 April 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 9 June 2020 | |
21 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 April 2019 | |
29 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 April 2018 | |
27 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2017 | |
11 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2016 | |
07 May 2015 | AD01 | Registered office address changed from 145-157 st. John Street London EC1V 4PW England to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 7 May 2015 | |
27 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 7 September 2014
|
|
22 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Alex Michael Levitt as a director on 19 September 2014 | |
28 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | AD01 | Registered office address changed from the Goose Hole Church Farm South Harting Petersfield Hampshire GU31 5QG on 19 May 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | CH01 | Director's details changed for Mr James William Harwood on 1 February 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 May 2013 | AP01 | Appointment of Mr Jonathan George Gauld as a director | |
12 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders |