Advanced company searchLink opens in new window

JMG VENTURES LTD

Company number 07164575

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)
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
  • GBP 200
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
  • GBP 200
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