Advanced company searchLink opens in new window

JAKUTA LIMITED

Company number 06792938

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-13
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 7 September 2014
  • GBP 2,277
22 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,197
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