- Company Overview for JAMIE WILLIS LTD. (07583081)
- Filing history for JAMIE WILLIS LTD. (07583081)
- People for JAMIE WILLIS LTD. (07583081)
- More for JAMIE WILLIS LTD. (07583081)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2014 | DS01 | Application to strike the company off the register | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jun 2013 | AD01 | Registered office address changed from 12 Allison Letchworth Garden City Hertfordshire SG6 2JR United Kingdom on 20 June 2013 | |
14 May 2013 | AR01 |
Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Mr. Jamie Kevin Willis on 5 January 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from 65 Green Lane Letchworth Garden City Hertfordshire SG6 1EG United Kingdom on 14 March 2012 | |
11 Apr 2011 | AD01 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 11 April 2011 | |
11 Apr 2011 | AP01 | Appointment of Mr. Jamie Kevin Willis as a director | |
11 Apr 2011 | TM01 | Termination of appointment of Robert Kelford as a director | |
11 Apr 2011 | CERTNM |
Company name changed albanbrook LTD.\certificate issued on 11/04/11
|
|
29 Mar 2011 | NEWINC | Incorporation |