- Company Overview for JESTER VENTURES LTD (08009883)
- Filing history for JESTER VENTURES LTD (08009883)
- People for JESTER VENTURES LTD (08009883)
- Insolvency for JESTER VENTURES LTD (08009883)
- More for JESTER VENTURES LTD (08009883)
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) |
---|---|---|---|
03 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Mar 2015 | AD01 | Registered office address changed from Chandlers House Terra Nova Way Penarth South Glamorgan CF64 1SA to C/O Purnells 5 + 6 Waterside Court Albany Street Newport S Wales NP20 5NT on 24 March 2015 | |
24 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2015 | 4.70 | Declaration of solvency | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 May 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
16 Nov 2012 | AP01 | Appointment of Simon Howard Parkhouse as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
02 Apr 2012 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 April 2012 | |
28 Mar 2012 | NEWINC | Incorporation |