Advanced company searchLink opens in new window

JIMMY'S LG LTD

Company number 08906896

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2018 DS01 Application to strike the company off the register
29 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
19 Apr 2017 TM01 Termination of appointment of Zahida Saleem as a director on 10 March 2017
19 Apr 2017 AP01 Appointment of Mr Parminder Uppal as a director on 10 March 2017
28 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
28 Jun 2016 TM01 Termination of appointment of Kuldip Singh as a director on 27 June 2016
28 Jun 2016 AP01 Appointment of Ms Zahida Saleem as a director on 27 June 2016
21 May 2016 TM01 Termination of appointment of Sohail Vakaas Ul-Haq as a director on 12 May 2016
21 May 2016 AP01 Appointment of Mr Kuldip Singh as a director on 12 May 2016
21 May 2016 AD01 Registered office address changed from 205 Formans Road Birmingham B11 3AX England to 6 - 8 Dorchester Street Bath BA1 1SS on 21 May 2016
20 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1
20 Feb 2016 TM01 Termination of appointment of Kuldip Singh as a director on 4 October 2015
20 Feb 2016 AD01 Registered office address changed from 15 - 18 Clarence St Staines TW18 4BU to 205 Formans Road Birmingham B11 3AX on 20 February 2016
20 Feb 2016 AP01 Appointment of Mr Sohail Vakaas Ul-Haq as a director on 4 October 2015
04 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
11 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
21 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted