Advanced company searchLink opens in new window

JAMAICANS TO THE WORLD LTD

Company number 07312123

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)
14 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2013 TM01 Termination of appointment of Siegrid Golding as a director on 14 October 2013
01 Nov 2013 TM02 Termination of appointment of Frauke Golding as a secretary on 14 October 2013
11 Oct 2013 CH03 Secretary's details changed for Frauke Golding on 1 October 2013
10 Oct 2013 CH03 Secretary's details changed for Frauke Golding on 1 October 2013
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2012 AD02 Register inspection address has been changed from 2 Lymington Bottom Road Four Marks Alton Hampshire GU34 5DL United Kingdom
04 Sep 2012 AD01 Registered office address changed from 2 Lymington Bottom Road Four Marks Alton Hampshire GU34 5DL United Kingdom on 4 September 2012
15 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
Statement of capital on 2012-08-15
  • GBP 800
29 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
27 Feb 2012 CH01 Director's details changed for Siegrid Golding on 1 February 2012
24 Feb 2012 SH01 Statement of capital following an allotment of shares on 27 July 2011
  • GBP 800
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 27 July 2011
  • GBP 700
26 Sep 2011 CH01 Director's details changed for Siegrid Golding on 26 September 2011
05 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
02 Aug 2011 AP01 Appointment of Mykaell Riley as a director
02 Aug 2011 AD03 Register(s) moved to registered inspection location
02 Aug 2011 TM01 Termination of appointment of Mykaell Riley as a director
15 Jul 2011 SH01 Statement of capital following an allotment of shares on 8 June 2011
  • GBP 600
08 Feb 2011 AP01 Appointment of Mykaell Riley as a director
31 Jan 2011 SH01 Statement of capital following an allotment of shares on 4 January 2011
  • GBP 400
26 Jan 2011 AP01 Appointment of Marcus Goffe as a director
19 Jan 2011 AP01 Appointment of Mrs Lorna Patricia Holder as a director
19 Jan 2011 AP01 Appointment of Ms Yvonne Janice Christiana Deutschman as a director
17 Jan 2011 AD01 Registered office address changed from 4 Fan Court Longcross Road Longcross Surrey KT16 0DJ United Kingdom on 17 January 2011