Advanced company searchLink opens in new window

MARKUS JATSCH PARTNERS LIMITED

Company number 07371556

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2016 DS01 Application to strike the company off the register
08 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
12 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
12 Sep 2012 CH01 Director's details changed for Mr Markus Jatsch on 1 October 2011
22 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 September 2011
14 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/03/2012
19 Aug 2011 MEM/ARTS Memorandum and Articles of Association
16 Aug 2011 CERTNM Company name changed jatsch laux architects LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
16 Aug 2011 CONNOT Change of name notice
03 Dec 2010 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
29 Sep 2010 CERTNM Company name changed jatsh laux architects LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-09
29 Sep 2010 CONNOT Change of name notice
09 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)