- Company Overview for JART LTD (06806823)
- Filing history for JART LTD (06806823)
- People for JART LTD (06806823)
- Charges for JART LTD (06806823)
- More for JART LTD (06806823)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
24 Jan 2018 | CH01 | Director's details changed for Mr Jonathan Abid Raza Taqvi on 12 January 2018 | |
24 Jan 2018 | PSC04 | Change of details for Mr Jonathan Abid Raza Taqvi as a person with significant control on 16 August 2017 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
13 Feb 2017 | CH01 | Director's details changed for Mr. Jonathan Abid Raza Taqvi on 31 January 2017 | |
22 Jul 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
07 Jul 2016 | AD01 | Registered office address changed from 22-26 Nottingham Road Stapleford Nottingham NG9 8AA to 55 Hoghton Street Southport Merseyside PR9 0PG on 7 July 2016 | |
24 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 | |
05 Jan 2016 | CONNOT | Change of name notice | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Jun 2015 | CERTNM |
Company name changed car shades LIMITED\certificate issued on 24/06/15
|
|
24 Jun 2015 | CONNOT | Change of name notice | |
18 Jun 2015 | MR05 | All of the property or undertaking has been released from charge 068068230001 | |
11 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
25 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
08 Jan 2014 | MR01 | Registration of charge 068068230001 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 May 2013 | TM01 | Termination of appointment of Howard Walker as a director |