Advanced company searchLink opens in new window

JM40 LIMITED

Company number 07263069

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2015 DS01 Application to strike the company off the register
18 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 700
24 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
03 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 700
11 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
08 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
04 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
12 Sep 2012 AD01 Registered office address changed from C/O Pirola Pennuto Zei 11Th Floor City Tower 40 Basinghall Street London EC2V 5DE England on 12 September 2012
18 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
04 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 May 2011
07 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 May 2011
22 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
11 Oct 2011 TM01 Termination of appointment of Ermes Fornasier as a director
11 Oct 2011 TM01 Termination of appointment of Sdp Finanziaria Srl as a director
28 Sep 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 07/03/2012 and again on 04/04/2012
15 Sep 2011 AP01 Appointment of Colin Robert Jamieson as a director
15 Sep 2011 AD01 Registered office address changed from , Suite B, 29 Harley Street, London, W1G 9QR, England on 15 September 2011
15 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Change ro address 18/08/2011
09 Sep 2011 CERTNM Company name changed sdp energy LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-08-18
09 Sep 2011 CONNOT Change of name notice
18 Aug 2011 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
24 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted