Advanced company searchLink opens in new window

CARLSON GRACIE JIU JITSU LIMITED

Company number 07149974

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)
10 Nov 2014 AP04 Appointment of Jwa Registrars Limited as a secretary on 1 November 2014
11 Aug 2014 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP on 11 August 2014
08 Aug 2014 CH01 Director's details changed for Mr Simon Hayes on 1 July 2014
21 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 200
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
03 May 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
13 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
20 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
20 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2011 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 200
19 Aug 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2011 AD01 Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN United Kingdom on 21 February 2011
06 Apr 2010 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
06 Apr 2010 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
10 Feb 2010 TM01 Termination of appointment of Peter Bullen as a director
08 Feb 2010 AP01 Appointment of Mr Richard Martin as a director
08 Feb 2010 AP01 Appointment of Mr Simon Hayes as a director
08 Feb 2010 NEWINC Incorporation