- Company Overview for JACKO710 LIMITED (08940786)
- Filing history for JACKO710 LIMITED (08940786)
- People for JACKO710 LIMITED (08940786)
- More for JACKO710 LIMITED (08940786)
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 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | CH01 | Director's details changed for Mr David Stephen Jacklin on 3 May 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | CH01 | Director's details changed for Mr David Stephen Jacklin on 8 April 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
15 Jan 2015 | AD01 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 15 January 2015 | |
15 Sep 2014 | CH01 | Director's details changed for Mr David Stephen Jacklin on 15 September 2014 | |
17 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-17
|