- Company Overview for JAM 300 PERSONNEL LIMITED (08762565)
- Filing history for JAM 300 PERSONNEL LIMITED (08762565)
- People for JAM 300 PERSONNEL LIMITED (08762565)
- Insolvency for JAM 300 PERSONNEL LIMITED (08762565)
- More for JAM 300 PERSONNEL LIMITED (08762565)
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) |
---|---|---|---|
09 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2020 | L64.04 | Dissolution deferment | |
11 Feb 2020 | L64.07 | Completion of winding up | |
13 Nov 2019 | PSC04 | Change of details for Mr Stefan Larsden as a person with significant control on 1 September 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
12 Nov 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
31 May 2019 | COCOMP | Order of court to wind up | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
31 May 2018 | AD01 | Registered office address changed from 26 Mackintosh Place Cardiff CF24 4RQ Wales to Trust House 5 New Augustus Street Bradford BD1 5LL on 31 May 2018 | |
30 May 2018 | AP01 | Appointment of Mr Stefan Larssen as a director on 1 April 2018 | |
30 May 2018 | PSC01 | Notification of Stefan Larsden as a person with significant control on 1 April 2018 | |
30 May 2018 | TM01 | Termination of appointment of Kat Strzelczyk as a director on 1 April 2018 | |
30 May 2018 | PSC07 | Cessation of Kat Strelczyk as a person with significant control on 1 April 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
19 Mar 2018 | PSC01 | Notification of Kat Strelczyk as a person with significant control on 2 February 2018 | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
17 Aug 2017 | AP01 | Appointment of Ms Kat Strzelczyk as a director on 1 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Damien Paton as a director on 1 August 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from Yorkshire Business Centre Great North Road Darrington WF8 3HR to 26 Mackintosh Place Cardiff CF24 4RQ on 17 August 2017 | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2017 | AP01 | Appointment of Mr Damien Paton as a director on 1 March 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Paul Philip Hamilton as a director on 1 March 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from PO Box 4385 08762565: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington WF8 3HR on 13 April 2017 | |
21 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued |