- Company Overview for JAZ YORKS LIMITED (07643909)
- Filing history for JAZ YORKS LIMITED (07643909)
- People for JAZ YORKS LIMITED (07643909)
- Charges for JAZ YORKS LIMITED (07643909)
- More for JAZ YORKS LIMITED (07643909)
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 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2019 | MR04 | Satisfaction of charge 076439090001 in full | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2019 | DS01 | Application to strike the company off the register | |
10 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
04 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 April 2019 | |
29 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
28 May 2019 | AD01 | Registered office address changed from 10 New Street St Neots Cambridgeshire PE19 1AE to Suite 5 8 Eaton Ford Green Eaton Ford St Neots Cambridgeshire PE19 7AF on 28 May 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
16 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
07 Jul 2016 | MR01 | Registration of charge 076439090001, created on 30 June 2016 | |
24 May 2016 | CH03 | Secretary's details changed for Miss Holly Elizabeth Baker on 6 December 2012 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
07 Jun 2013 | CH01 | Director's details changed for Miss Holly Elizabeth Baker on 1 December 2012 | |
07 Jun 2013 | CH03 | Secretary's details changed for Miss Holly Elizabeth Baker on 1 December 2012 | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |