Advanced company searchLink opens in new window

JASIALLI LIMITED

Company number 07628196

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)
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
  • GBP 12
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
  • GBP 12
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
  • GBP 12
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
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014
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