Advanced company searchLink opens in new window

JACK THE CLIPPER LTD

Company number 07326837

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)
02 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 27 October 2017
16 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Nov 2016 AD01 Registered office address changed from 13 Whites Row London E1 7NF to 37 Sun Street London EC2M 2PL on 9 November 2016
07 Nov 2016 600 Appointment of a voluntary liquidator
07 Nov 2016 4.20 Statement of affairs with form 4.19
07 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-28
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
18 May 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
31 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
01 Jun 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
01 Jun 2015 AD03 Register(s) moved to registered inspection location 4 Toynbee Street London E1 7NE
29 May 2015 AD02 Register inspection address has been changed to 4 Toynbee Street London E1 7NE
29 May 2015 AD01 Registered office address changed from 13 Whites Row London E1 7NF England to 13 Whites Row London E1 7NF on 29 May 2015
29 May 2015 AD01 Registered office address changed from 4 Toynbee Street London E1 7NE England to 13 Whites Row London E1 7NF on 29 May 2015
30 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
11 Nov 2014 AD01 Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to 4 Toynbee Street London E1 7NE on 11 November 2014
09 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
29 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
15 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
19 Nov 2012 AP01 Appointment of Mr Halil Ismail as a director
19 Nov 2012 TM01 Termination of appointment of Mustafa Ismail as a director