Advanced company searchLink opens in new window

SIMPLY JAMUS CATERING LIMITED

Company number 06810487

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)
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
  • GBP 1
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