- Company Overview for JACK SCOTT ASSOCIATES LIMITED (07289583)
- Filing history for JACK SCOTT ASSOCIATES LIMITED (07289583)
- People for JACK SCOTT ASSOCIATES LIMITED (07289583)
- More for JACK SCOTT ASSOCIATES LIMITED (07289583)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2016 | DS01 | Application to strike the company off the register | |
03 Aug 2015 | AP01 | Appointment of Mr Shakil Ahmed as a director on 13 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Muhammad Sayyad as a director on 13 July 2015 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 1 April 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | AD01 | Registered office address changed from The Big Peg 120 Vyse Street Jewellery Quarter, Hockley Birmingham B18 6NF England to The Big Peg 120 Vyse Street Jewellery Quarter Hockley Birmingham B18 6NF on 30 April 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from 205 Fairgate House, Kings Road Tyseley Birmingham B11 2AA to The Big Peg 120 Vyse Street Jewellery Quarter, Hockley Birmingham B18 6NF on 29 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Jack Scott as a director on 1 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Muhammad Sayyad as a director on 1 April 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Feb 2015 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | AD01 | Registered office address changed from 750 City Road Sheffield S2 1GN to 205 Fairgate House, Kings Road Tyseley Birmingham B11 2AA on 24 February 2015 | |
24 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2015 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2015-01-22
|
|
29 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Jul 2012 | AR01 |
Annual return made up to 18 June 2012 with full list of shareholders
Statement of capital on 2012-07-06
|
|
23 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |