- Company Overview for JAM CENTRAL APARTMENTS LIMITED (07667783)
- Filing history for JAM CENTRAL APARTMENTS LIMITED (07667783)
- People for JAM CENTRAL APARTMENTS LIMITED (07667783)
- Charges for JAM CENTRAL APARTMENTS LIMITED (07667783)
- More for JAM CENTRAL APARTMENTS LIMITED (07667783)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2015 | CH01 | Director's details changed for Mr Mark Anthony Harris on 9 March 2015 | |
26 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jan 2014 | CH01 | Director's details changed for Mr Mark Harris on 6 January 2014 | |
10 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
31 May 2013 | TM01 | Termination of appointment of Angela Harris as a director | |
31 May 2013 | AP01 | Appointment of Mr Mark Harris as a director | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Oct 2012 | CH01 | Director's details changed for Mrs Angela Harris on 1 October 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
25 May 2012 | CH01 | Director's details changed for Mrs Angela Harris on 16 November 2011 | |
25 May 2012 | CH01 | Director's details changed for Mrs Angela Harris on 16 November 2011 | |
26 Jan 2012 | AD01 | Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD England on 26 January 2012 | |
26 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Oct 2011 | CERTNM |
Company name changed amc new homes LIMITED\certificate issued on 06/10/11
|
|
13 Jun 2011 | NEWINC |
Incorporation
|