Advanced company searchLink opens in new window

PIJAM LIMITED

Company number 07801054

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)
06 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4
27 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 4
24 Oct 2014 CH01 Director's details changed for Mrs Rosanna Iona White on 1 November 2013
24 Oct 2014 CH01 Director's details changed for Mr Peter Francis White on 1 November 2013
21 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
18 Jul 2014 AD01 Registered office address changed from 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH to First Floor 24-25 New Bond Street Mayfair London W1S 2RR on 18 July 2014
05 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2014 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
09 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2013 AA Accounts for a dormant company made up to 31 October 2012
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2013 AR01 Annual return made up to 7 October 2012 with full list of shareholders
06 Feb 2013 TM01 Termination of appointment of Stacey Beaton as a director
06 Feb 2013 TM01 Termination of appointment of Helen Beaton as a director
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2011 NEWINC Incorporation