Advanced company searchLink opens in new window

JEAN'S LEGACY LTD

Company number 08235165

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
18 Oct 2019 TM01 Termination of appointment of Zoe James as a director on 18 October 2019
18 Oct 2019 TM02 Termination of appointment of Steven Gilbert as a secretary on 18 October 2019
05 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 AD01 Registered office address changed from 22 Woodmansterne Lane Banstead SM7 3EZ to Lawn House Slough Lane Horton Wimborne BH21 7JL on 23 March 2018
28 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
28 Jan 2018 AP01 Appointment of Miss Zoe James as a director on 1 January 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
12 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 March 2017
03 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
24 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
04 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
17 Aug 2015 CERTNM Company name changed power media world LTD\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
14 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
11 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
17 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
19 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
19 Oct 2013 TM01 Termination of appointment of Paul Watson as a director
19 Oct 2013 TM01 Termination of appointment of Nicholas Beck as a director
06 Oct 2012 CH01 Director's details changed for Mr Nicholas Black on 1 October 2012