- Company Overview for JACK'S & PAUL'S LIMITED (07196681)
- Filing history for JACK'S & PAUL'S LIMITED (07196681)
- People for JACK'S & PAUL'S LIMITED (07196681)
- Charges for JACK'S & PAUL'S LIMITED (07196681)
- More for JACK'S & PAUL'S LIMITED (07196681)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | TM01 | Termination of appointment of Zahir Mohamed Ilyas Khan as a director on 13 March 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from Murco Service Station Worcester Road Wychbold Droitwich Worcestershire WR9 7PE to 98a Highland Road Northwood Middlesex HA6 1JU on 13 March 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Zahir Mohamed Ilyas Khan as a director on 13 March 2015 | |
12 Mar 2015 | DS02 | Withdraw the company strike off application | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2015 | AP01 | Appointment of Mr Shan Vivian as a director on 4 March 2015 | |
02 Mar 2015 | DS01 | Application to strike the company off the register | |
21 Aug 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 May 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
11 Jun 2014 | AD01 | Registered office address changed from 98a Highland Road Northwood Middlesex HA6 1JU United Kingdom on 11 June 2014 | |
11 Jun 2014 | TM01 | Termination of appointment of Sriranjini Vivian as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Sriranjini Vivian as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Ponnampalam Vivian as a director | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Dec 2013 | MR01 | Registration of charge 071966810001 | |
23 Jul 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
23 Jul 2013 | AP01 | Appointment of Mrs Sriranjini Vivian as a director | |
08 Jul 2013 | AP01 | Appointment of Mrs Sriranjini Vivian as a director | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 July 2012
|
|
17 Aug 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders |