- Company Overview for JIGTALK LIMITED (09197465)
- Filing history for JIGTALK LIMITED (09197465)
- People for JIGTALK LIMITED (09197465)
- More for JIGTALK LIMITED (09197465)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2016 | DS01 | Application to strike the company off the register | |
02 Feb 2016 | AD01 | Registered office address changed from 15 Queen Square Leeds LS2 8AJ to 6 Hepworth Chambers 148 Briggate Leeds LS1 6BR on 2 February 2016 | |
07 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2015 | |
13 Oct 2015 | CH01 | Director's details changed for Mr Alexander Durrant on 12 October 2015 | |
05 Oct 2015 | CH01 | Director's details changed for Max Anderton on 16 August 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
Statement of capital on 2016-01-07
|
|
17 Jun 2015 | AD01 | Registered office address changed from , 13 Brudenell Road, Leeds, West Yorkshire, LS6 1HA to 15 Queen Square Leeds LS2 8AJ on 17 June 2015 | |
20 Apr 2015 | AP01 | Appointment of Alexander Durrant as a director | |
17 Apr 2015 | AP01 | Appointment of Mr Alexander Durrant as a director on 5 April 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from , 2 Hobland Road, Bradwell, Great Yarmouth, Norfolk, NR31 9BS, United Kingdom to 15 Queen Square Leeds LS2 8AJ on 10 February 2015 | |
01 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-01
|