Advanced company searchLink opens in new window

JAGDISHKUMAR LIMITED

Company number 07608977

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2019 DS01 Application to strike the company off the register
29 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
18 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
08 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
08 Jun 2017 CS01 Confirmation statement made on 19 April 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
30 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
08 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
30 Oct 2014 AA Accounts for a dormant company made up to 30 April 2014
08 May 2014 CH01 Director's details changed for Mr Jagdishkumar Ghanshyambhai Patel on 7 May 2014
07 May 2014 AD01 Registered office address changed from 137 Tokyngton Avenue Wembley Middlesex HA9 6HA on 7 May 2014
22 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
20 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
19 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
19 Apr 2013 TM02 Termination of appointment of Jagdishkumar Patel as a secretary
03 May 2012 AA Accounts for a dormant company made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
11 Nov 2011 CERTNM Company name changed saurashtra LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-10-24
11 Nov 2011 CONNOT Change of name notice
19 Apr 2011 NEWINC Incorporation