Advanced company searchLink opens in new window

JACK SCOTT ASSOCIATES LIMITED

Company number 07289583

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
23 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011