- Company Overview for JAM TREE CLAPHAM LTD (07832556)
- Filing history for JAM TREE CLAPHAM LTD (07832556)
- People for JAM TREE CLAPHAM LTD (07832556)
- Charges for JAM TREE CLAPHAM LTD (07832556)
- More for JAM TREE CLAPHAM LTD (07832556)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2020 | TM01 | Termination of appointment of Ashley Letchford as a director on 7 September 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Yann Timothy Roberts as a director on 7 September 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
16 Jan 2020 | AD01 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Aquum 68-70 Clapham High Street London SW4 7UL on 16 January 2020 | |
03 Sep 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
16 Nov 2018 | CH01 | Director's details changed for Mr Yann Timothy Roberts on 1 December 2017 | |
16 Nov 2018 | CH01 | Director's details changed for Mr Ashley Letchford on 1 August 2017 | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
06 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
09 Jan 2017 | CH01 | Director's details changed for Mr Yann Roberts on 4 January 2017 | |
09 Jan 2017 | CH01 | Director's details changed for Mr Ashley Letchford on 8 January 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
08 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
12 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 30 November 2014 | |
03 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Dec 2014 | MR01 | Registration of charge 078325560004, created on 12 December 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Jul 2014 | AD01 | Registered office address changed from 6 Surrey House 41 High Street Newmarket Suffolk CB8 8NA on 9 July 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|