- Company Overview for JEM TECHNOLOGY LIMITED (08461184)
- Filing history for JEM TECHNOLOGY LIMITED (08461184)
- People for JEM TECHNOLOGY LIMITED (08461184)
- More for JEM TECHNOLOGY LIMITED (08461184)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2016 | DS01 | Application to strike the company off the register | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2016 | DS02 | Withdraw the company strike off application | |
19 Aug 2016 | DS01 | Application to strike the company off the register | |
16 Aug 2016 | AP01 | Appointment of Mr Luke James Perry as a director on 16 August 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Christopher William Blakey as a director on 16 August 2016 | |
27 Jul 2016 | AP01 | Appointment of Mr Christopher William Blakey as a director on 27 March 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Luke James Perry as a director on 27 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Christopher William Blakey as a director on 27 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Mr Luke James Perry as a director on 27 July 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
27 Jan 2016 | CH01 | Director's details changed for Mr Christopher William Blakey on 27 January 2016 | |
11 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 11 January 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Norfolk Business Services Ltd as a director on 4 September 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Christopher William Blakey as a director on 4 September 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from Lime Kiln House Lime Kiln Walk Great Yarmouth Norfolk NR30 1JJ to 58 Thorpe Road Norwich NR1 1RY on 4 September 2014 | |
04 Sep 2014 | AP02 | Appointment of Norfolk Business Services Ltd as a director on 4 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of John Edward Murfitt as a director on 4 September 2014 | |
08 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | CH01 | Director's details changed for Mr John Edward Murfitt on 8 May 2014 |