- Company Overview for JACK THE CLIPPER LTD (07326837)
- Filing history for JACK THE CLIPPER LTD (07326837)
- People for JACK THE CLIPPER LTD (07326837)
- Insolvency for JACK THE CLIPPER LTD (07326837)
- More for JACK THE CLIPPER LTD (07326837)
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
|
|
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
|
|
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
|
|
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
|
|
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 |