- Company Overview for JASIALLI LIMITED (07628196)
- Filing history for JASIALLI LIMITED (07628196)
- People for JASIALLI LIMITED (07628196)
- More for JASIALLI LIMITED (07628196)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2018 | DS01 | Application to strike the company off the register | |
24 Jul 2017 | AP01 | Appointment of Mr Imran Alli as a director on 1 July 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2014 | |
20 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 1 March 2014
|
|
31 Oct 2014 | TM01 | Termination of appointment of Imran Alli as a director on 25 February 2014 | |
31 Oct 2014 | AP01 | Appointment of Mrs Simone Alli as a director on 25 February 2014 | |
12 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
13 May 2013 | CH01 | Director's details changed for Mr Imran Alli on 13 May 2013 | |
13 May 2013 | CH03 | Secretary's details changed for Mrs Simone Alli on 13 May 2013 | |
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from , 12 Harrison Street, Barrow-in-Furness, LA14 1JF, England on 11 September 2012 | |
14 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
10 May 2011 | NEWINC | Incorporation |