- Company Overview for SIMPLY JAMUS CATERING LIMITED (06810487)
- Filing history for SIMPLY JAMUS CATERING LIMITED (06810487)
- People for SIMPLY JAMUS CATERING LIMITED (06810487)
- More for SIMPLY JAMUS CATERING LIMITED (06810487)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2014 | AD01 | Registered office address changed from C/O Ashwells Ltd 54a Church Road Ashford Middlesex TW15 2TS United Kingdom on 7 February 2014 | |
20 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2013 | AR01 |
Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-04-17
|
|
17 Apr 2013 | CH01 | Director's details changed for Mr Wilcon James Rivera on 17 April 2013 | |
31 Oct 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
07 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
30 Nov 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 | |
19 May 2011 | TM02 | Termination of appointment of Magdalena Rivera as a secretary | |
28 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
28 Feb 2011 | AD01 | Registered office address changed from 2Nd Floor 54a Church Road Ashford Middlesex TW15 2TS U.K. on 28 February 2011 | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
05 Mar 2010 | AP03 | Appointment of Mrs Magdalena Izabela Rivera as a secretary | |
05 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Mr Wilcon James Rivera on 5 February 2010 | |
06 Feb 2009 | 288a | Director appointed mr wilcon james rivera | |
05 Feb 2009 | 288b | Appointment terminated director ela shah | |
05 Feb 2009 | 288b | Appointment terminated director bhardwaj corporate services LIMITED | |
05 Feb 2009 | 288b | Appointment terminated secretary ashok bhardwaj |