Advanced company searchLink opens in new window

JAROTI PROFESSIONAL SERVICES LTD

Company number 07280923

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)
31 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
31 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2022 AD01 Registered office address changed from 16 Haverhill Crescent Nottingham NG5 5AW United Kingdom to 16 Haverhill Crescent Nottingham NG5 5AW on 19 April 2022
06 Oct 2021 600 Appointment of a voluntary liquidator
06 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-24
04 Oct 2021 LIQ01 Declaration of solvency
22 Jun 2021 AA Micro company accounts made up to 16 June 2021
22 Jun 2021 AA01 Previous accounting period shortened from 30 June 2021 to 16 June 2021
11 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
18 Dec 2020 AA Micro company accounts made up to 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
18 Mar 2020 CH01 Director's details changed for Mr Jason Robert Timmins on 18 March 2020
18 Mar 2020 AD01 Registered office address changed from 7 Glenorchy Crescent Nottingham NG5 9LG to 16 Haverhill Crescent Nottingham NG5 5AW on 18 March 2020
06 Aug 2019 AA Micro company accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
30 Jan 2019 AA Micro company accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
02 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
10 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
12 Oct 2015 SH01 Statement of capital following an allotment of shares on 10 June 2010
  • GBP 2
09 Sep 2015 AA Total exemption full accounts made up to 30 June 2015
10 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
16 Apr 2015 AD01 Registered office address changed from Holly Dene Elston Lane Elston Notts NG23 5PB to 7 Glenorchy Crescent Nottingham NG5 9LG on 16 April 2015