Advanced company searchLink opens in new window

BYRON JACOB LTD

Company number 08992586

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
08 Jun 2018 CH01 Director's details changed for Mrs Joanne Susan Dean on 11 April 2018
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
14 Sep 2017 CH01 Director's details changed for Mrs Joanne Susan Dean on 14 September 2017
02 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2017 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 61 Rodney Street Liverpool L1 9ER on 1 September 2017
01 Sep 2017 CS01 Confirmation statement made on 11 April 2017 with updates
01 Sep 2017 PSC01 Notification of Joanne Susan Dean as a person with significant control on 6 April 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
03 May 2016 CH01 Director's details changed for Mrs Joanne Susan Dean on 1 May 2016
06 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
06 Jan 2016 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
27 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
11 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted