Advanced company searchLink opens in new window

JACARI

Company number 07499948

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2016 DS01 Application to strike the company off the register
18 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
26 Jan 2016 AR01 Annual return made up to 20 January 2016 no member list
22 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
22 Jan 2015 AR01 Annual return made up to 20 January 2015 no member list
22 Jan 2015 CH01 Director's details changed for Mona Sakr on 1 August 2014
22 Jan 2015 CH01 Director's details changed for Lucy Angela Hawkins on 22 November 2012
22 Jan 2015 CH01 Director's details changed for Dr Jonathan Fennel on 22 January 2015
22 Jun 2014 TM01 Termination of appointment of Denis Olarou as a director
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
17 Feb 2014 AR01 Annual return made up to 20 January 2014 no member list
17 Feb 2014 CH01 Director's details changed for Mr Denis Olarou on 3 May 2011
17 Feb 2014 CH01 Director's details changed for Mona Sakr on 1 February 2013
28 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Feb 2013 AR01 Annual return made up to 20 January 2013 no member list
15 Feb 2013 TM01 Termination of appointment of Peter Silva as a director
15 Feb 2013 TM01 Termination of appointment of Sebastian Brown as a director
07 Dec 2012 AA Accounts for a dormant company made up to 30 June 2011
26 Sep 2012 AA01 Current accounting period shortened from 31 January 2012 to 30 June 2011
23 Aug 2012 AP01 Appointment of Mona Sakr as a director
23 Aug 2012 AP01 Appointment of Lucy Angela Hawkins as a director
17 Jul 2012 AR01 Annual return made up to 20 January 2012
17 Jul 2012 AD01 Registered office address changed from Thomas Hull House Bonn Square Oxford OX1 2DH on 17 July 2012