- Company Overview for JAM LONDON DESIGN LIMITED (09564414)
- Filing history for JAM LONDON DESIGN LIMITED (09564414)
- People for JAM LONDON DESIGN LIMITED (09564414)
- More for JAM LONDON DESIGN LIMITED (09564414)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2021 | DS01 | Application to strike the company off the register | |
06 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
22 May 2020 | AA | Micro company accounts made up to 30 April 2020 | |
09 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
28 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
23 Feb 2019 | CH01 | Director's details changed for Miss Mathilde Leo on 1 April 2018 | |
23 Feb 2019 | CH01 | Director's details changed for Mr Jean-Sebastien Peter Powell on 1 September 2018 | |
09 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from 27 27 Fortuna House 15 Scarlet Close London E20 1FJ England to International House 24 Holborn Viaduct London EC1A 2BN on 10 September 2018 | |
28 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
22 Jan 2018 | AD01 | Registered office address changed from 27 Fortuna House Scarlet Close London E15 1FL England to 27 27 Fortuna House 15 Scarlet Close London E20 1FJ on 22 January 2018 | |
31 Jul 2017 | AD01 | Registered office address changed from Fao: Sebastien Powell 2 Eleanor Road London E15 4AB England to 27 Fortuna House Scarlet Close London E15 1FL on 31 July 2017 | |
04 Jun 2017 | AD01 | Registered office address changed from 15 Marlborough Court, Queens Road London IG9 5BN England to Fao: Sebastien Powell 2 Eleanor Road London E15 4AB on 4 June 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
26 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|
|
26 Sep 2016 | AP01 | Appointment of Mr Jean-Sebastien Peter Powell as a director on 26 September 2016 | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-28
|