- Company Overview for JEG FINANCE (UK) LIMITED (09255184)
- Filing history for JEG FINANCE (UK) LIMITED (09255184)
- People for JEG FINANCE (UK) LIMITED (09255184)
- Charges for JEG FINANCE (UK) LIMITED (09255184)
- Insolvency for JEG FINANCE (UK) LIMITED (09255184)
- More for JEG FINANCE (UK) LIMITED (09255184)
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) |
---|---|---|---|
26 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Oct 2018 | MR04 | Satisfaction of charge 092551840001 in full | |
10 May 2018 | AD01 | Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 10 May 2018 | |
21 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2017 | AD01 | Registered office address changed from C/O Cook Gully Llp 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 6 October 2017 | |
05 Oct 2017 | LIQ01 | Declaration of solvency | |
03 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 7 September 2017
|
|
21 Sep 2017 | AD01 | Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Cook Gully Llp 52 Brook Street London W1K 5DS on 21 September 2017 | |
19 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Jacqueline Street as a director on 30 November 2016 | |
21 Dec 2016 | AP01 | Appointment of Chui Ting Nessa Ko as a director on 30 November 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
01 Aug 2016 | AD01 | Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 | |
27 May 2016 | AD01 | Registered office address changed from C/O Fasken Martineau Llp Third Floor 17 Hanover Square London W1S 1HU to One America Square Crosswall London EC3N 2SG on 27 May 2016 | |
26 Feb 2016 | AA | Full accounts made up to 31 March 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
25 Jun 2015 | AP01 | Appointment of John Mcpate as a director on 17 June 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Simon Tait as a director on 30 March 2015 | |
24 Jun 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 | |
23 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 24 November 2014
|
|
23 Dec 2014 | MEM/ARTS | Memorandum and Articles of Association | |
23 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2014 | MR01 | Registration of charge 092551840001 |