- Company Overview for JETZ CHARTER LIMITED (08434719)
- Filing history for JETZ CHARTER LIMITED (08434719)
- People for JETZ CHARTER LIMITED (08434719)
- More for JETZ CHARTER LIMITED (08434719)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Apr 2015 | TM01 | Termination of appointment of Nikita Laura Halford as a director on 6 April 2015 | |
06 Apr 2015 | TM01 | Termination of appointment of Holly Louise Halford as a director on 4 April 2015 | |
29 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
|
|
29 Mar 2015 | TM02 | Termination of appointment of Holly Louise Halford as a secretary on 29 March 2015 | |
29 Mar 2015 | TM02 | Termination of appointment of Holly Louise Halford as a secretary on 29 March 2015 | |
29 Mar 2015 | AP03 | Appointment of Mr Stephen Halford as a secretary on 29 March 2015 | |
29 Mar 2015 | AP01 | Appointment of Mr Stephen Halford as a director on 29 March 2015 | |
29 Mar 2015 | AD01 | Registered office address changed from 4 Keepier Wharf Narrow Street London E14 8DH to Bridge House Bridge Street Wickham Fareham Hampshire PO17 5JH on 29 March 2015 | |
02 Dec 2014 | AA | Accounts made up to 31 March 2014 | |
23 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
|
|
23 Mar 2014 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 23 March 2014 | |
07 Mar 2013 | NEWINC |
Incorporation
|