Advanced company searchLink opens in new window

JADWA GP 1 LIMITED

Company number 06921109

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)
22 May 2012 AP01 Appointment of Mr Jerry Eugene Todd Jr. as a director
22 May 2012 TM01 Termination of appointment of Bradley Bourland as a director
17 Feb 2012 AP01 Appointment of Sarah Al-Suhaimi as a director
16 Feb 2012 AP01 Appointment of Mr Iain Habbick as a director
16 Feb 2012 TM01 Termination of appointment of Fadi Tabbara as a director
16 Feb 2012 TM01 Termination of appointment of George Kyriacou as a director
29 Sep 2011 AA Full accounts made up to 31 December 2010
29 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
28 Mar 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 December 2010
28 Mar 2011 AP04 Appointment of State Street Secretaries (Uk) Limited as a secretary
24 Jan 2011 AA Accounts for a dormant company made up to 30 November 2009
15 Dec 2010 AA01 Current accounting period shortened from 30 June 2010 to 30 November 2009
10 Aug 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for John Barroll Brown on 23 August 2009
03 Jun 2010 AP01 Appointment of George Kyriacou as a director
24 May 2010 TM01 Termination of appointment of Martin Roberts as a director
06 Feb 2010 AP01 Appointment of Craig Johnston as a director
18 Jan 2010 AP01 Appointment of Fadi Khalid Tabbara as a director
18 Jan 2010 AP01 Appointment of Bradley Drew Bourland as a director
13 Jan 2010 SH10 Particulars of variation of rights attached to shares
13 Jan 2010 SH01 Statement of capital following an allotment of shares on 17 December 2009
  • GBP 99
13 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-13
13 Nov 2009 CERTNM Company name changed aimsound LIMITED\certificate issued on 13/11/09
13 Nov 2009 CONNOT Change of name notice
17 Jun 2009 288a Director appointed john barroll brown