- Company Overview for JET SOFTWARE LIMITED (09408958)
- Filing history for JET SOFTWARE LIMITED (09408958)
- People for JET SOFTWARE LIMITED (09408958)
- Charges for JET SOFTWARE LIMITED (09408958)
- Registers for JET SOFTWARE LIMITED (09408958)
- More for JET SOFTWARE LIMITED (09408958)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | TM01 | Termination of appointment of Gary Peter Barker as a director on 31 July 2020 | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2020 | DS01 | Application to strike the company off the register | |
31 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
22 Jun 2019 | MR04 | Satisfaction of charge 094089580002 in full | |
17 May 2019 | AA | Audit exemption subsidiary accounts made up to 31 May 2018 | |
15 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/18 | |
15 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/18 | |
15 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/18 | |
28 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
01 Aug 2018 | TM01 | Termination of appointment of Simon Michael Whale as a director on 20 July 2018 | |
29 May 2018 | MA | Memorandum and Articles of Association | |
29 May 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | AP01 | Appointment of Mr Jeff Jackson Wylie as a director on 24 May 2018 | |
15 Mar 2018 | AD03 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE | |
15 Mar 2018 | AD02 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE | |
14 Mar 2018 | AD01 | Registered office address changed from One St. Peters Square Manchester Greater Manchester M2 3DE to 67 - 74 Saffron Hill London EC1N 8QX on 14 March 2018 | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
15 Nov 2017 | MR04 | Satisfaction of charge 094089580001 in full | |
14 Nov 2017 | MR01 | Registration of charge 094089580002, created on 9 November 2017 | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2017 | TM01 | Termination of appointment of Dominic Charles Haldon Webb as a director on 5 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of George Charles Stead as a director on 5 October 2017 |