Advanced company searchLink opens in new window

MOSTLY JAZZ LIMITED

Company number 06832884

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-20
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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
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