Advanced company searchLink opens in new window

JARET BUSINESS LIMITED

Company number 09282833

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
23 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
16 Apr 2019 AD01 Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom to 10 Foster Lane 3rd Floor London EC2V 6HR on 16 April 2019
23 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2019 CS01 Confirmation statement made on 27 October 2018 with updates
20 Feb 2019 PSC04 Change of details for Mr Alejandro Ramon Ubieta Roque as a person with significant control on 19 February 2019
20 Feb 2019 CH01 Director's details changed for Mr. Alex Smotlak on 18 February 2019
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 AD01 Registered office address changed from 32 1st Floor Wigmore Street London W1U 2RP United Kingdom to 10 Foster Lane 3rd Floor London EC2V 6HH on 29 November 2018
26 Oct 2018 AA01 Current accounting period shortened from 27 October 2017 to 26 October 2017
31 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
27 Jul 2018 AA01 Previous accounting period shortened from 28 October 2017 to 27 October 2017
23 May 2018 AD01 Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to PO Box W1U 2RP 32 1st Floor Wigmore Street London W1U 2RP on 23 May 2018
22 May 2018 TM02 Termination of appointment of Betty Wahnon as a secretary on 2 January 2018
22 May 2018 TM01 Termination of appointment of Joshua Wahnon as a director on 2 January 2018
22 May 2018 AP01 Appointment of Mr. Alex Smotlak as a director on 2 January 2018
07 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
06 Nov 2017 PSC04 Change of details for Mr Alejandro Ramon Ubieta Roque as a person with significant control on 8 May 2017
29 Sep 2017 AA Accounts for a dormant company made up to 31 October 2016
28 Jul 2017 AA01 Previous accounting period shortened from 29 October 2016 to 28 October 2016
04 Jul 2017 CH01 Director's details changed for Mr Joshua Wahnon on 8 May 2017