Advanced company searchLink opens in new window

JETARO LIMITED

Company number 07543912

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2015 DS01 Application to strike the company off the register
27 Nov 2014 TM02 Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 29 October 2014
27 Nov 2014 AP04 Appointment of Niled Limited as a secretary on 29 October 2014
19 Nov 2014 AD01 Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 19 November 2014
07 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
03 Mar 2014 AA Accounts made up to 31 December 2013
03 Apr 2013 AA Accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
15 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
26 Jan 2012 AA Accounts made up to 31 December 2011
21 Jan 2012 AA01 Previous accounting period shortened from 29 February 2012 to 31 December 2011
02 Nov 2011 AP04 Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 2 November 2011
02 Nov 2011 TM02 Termination of appointment of Dj & M Secretarial Services Limited as a secretary on 2 November 2011
22 Mar 2011 TM01 Termination of appointment of Olaf Strasters as a director
22 Mar 2011 AP01 Appointment of Heinz Jurgen Schneider as a director
25 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted