Advanced company searchLink opens in new window

JAZZ FINANCING UK LIMITED

Company number 07597461

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 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
10 Apr 2017 CH03 Secretary's details changed for Ms Aislinn Jane Doody on 3 April 2017
26 Oct 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
12 Aug 2015 CERTNM Company name changed eusa pharma (europe) uk LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10
22 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
21 May 2015 DS02 Withdraw the company strike off application
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Application for company to be strike off 26/01/2015
16 Feb 2015 DS01 Application to strike the company off the register
24 Nov 2014 AD01 Registered office address changed from The Magdalen Centre Oxford Science Park Oxford Oxfordshire OX4 4GA to Wing B, Building 5700, Spires House John Smith Drive Oxford Business Park South Oxford OX4 2RW on 24 November 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
04 Oct 2013 AA Full accounts made up to 31 December 2012
13 May 2013 AP03 Appointment of Ms Aislinn Jane Doody as a secretary
10 May 2013 TM02 Termination of appointment of Kerry Oldridge as a secretary
12 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
04 Feb 2013 AP01 Appointment of Mr Iain Robert Mcgill as a director
04 Feb 2013 TM01 Termination of appointment of David Cook as a director
16 Oct 2012 AA Full accounts made up to 31 December 2011