- Company Overview for MOSTLY JAZZ LIMITED (06832884)
- Filing history for MOSTLY JAZZ LIMITED (06832884)
- People for MOSTLY JAZZ LIMITED (06832884)
- Insolvency for MOSTLY JAZZ LIMITED (06832884)
- More for MOSTLY JAZZ LIMITED (06832884)
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) |
---|---|---|---|
27 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2017 | AD01 | Registered office address changed from The Barn 1 Watford House Lane Watford Hertfordshire WD17 1BJ to C/O C/O Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 10 January 2017 | |
05 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
05 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
23 May 2016 | CH01 | Director's details changed for Mrs Esther Katherine Boughton on 23 May 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Jan 2016 | TM01 | Termination of appointment of John Boughton as a director on 6 January 2016 | |
12 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | CH01 | Director's details changed for Mr John Boughton on 1 March 2014 | |
09 Apr 2014 | CH01 | Director's details changed for Mrs Esther Katherine Boughton on 1 March 2014 | |
28 Mar 2014 | AD01 | Registered office address changed from 84 Valley Walk Croxley Green Rickmansworth Hertfordshire WD3 3TG on 28 March 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Nov 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
15 Oct 2013 | AP01 | Appointment of Mrs Sarah Jane Turner Allaway as a director | |
20 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
13 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Jun 2011 | AD01 | Registered office address changed from 176a High Street Cottenham Cambridgeshire CB24 8RX on 7 June 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |