- Company Overview for JMG VENTURES LTD (07164575)
- Filing history for JMG VENTURES LTD (07164575)
- People for JMG VENTURES LTD (07164575)
- Charges for JMG VENTURES LTD (07164575)
- More for JMG VENTURES LTD (07164575)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2019 | DS01 | Application to strike the company off the register | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Aug 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
10 Jun 2019 | MR04 | Satisfaction of charge 071645750001 in full | |
10 Jun 2019 | MR04 | Satisfaction of charge 071645750002 in full | |
12 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | CH01 | Director's details changed for Mr Duncan Arthur Moran-Griffiths on 22 February 2016 | |
07 Oct 2015 | MR01 | Registration of charge 071645750002, created on 2 October 2015 | |
03 Sep 2015 | CH01 | Director's details changed for Mr Duncan Arthur Morayne-Griffiths on 28 August 2015 | |
07 Jul 2015 | MR01 | Registration of charge 071645750001, created on 7 July 2015 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
19 Aug 2014 | CH01 | Director's details changed for Mr Duncan Arthur Morayne-Griffiths on 18 August 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Janet Morane-Griffiths as a director on 18 August 2014 | |
18 Aug 2014 | AP01 | Appointment of Mr Duncan Arthur Morayne-Griffiths as a director on 18 August 2014 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |