- Company Overview for JAEGER HEAD OFFICE LIMITED (09719672)
- Filing history for JAEGER HEAD OFFICE LIMITED (09719672)
- People for JAEGER HEAD OFFICE LIMITED (09719672)
- Charges for JAEGER HEAD OFFICE LIMITED (09719672)
- Insolvency for JAEGER HEAD OFFICE LIMITED (09719672)
- More for JAEGER HEAD OFFICE LIMITED (09719672)
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) |
---|---|---|---|
30 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2018 | AD01 | Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 7 February 2018 | |
02 Feb 2018 | LIQ02 | Statement of affairs | |
02 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2017 | AP01 | Appointment of Mr David Alexander Wright as a director on 5 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Martin Andrew Rivers as a director on 5 September 2017 | |
08 May 2017 | TM01 | Termination of appointment of Kenneth Charles Pratt as a director on 26 April 2017 | |
05 May 2017 | TM01 | Termination of appointment of Christopher Richard Horobin as a director on 26 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Simon Christopher Pilling as a director on 30 March 2017 | |
21 Sep 2016 | AP01 | Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016 | |
08 Sep 2016 | AA | Accounts for a dormant company made up to 27 February 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
27 Apr 2016 | TM01 | Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from 57 Broadwick Street London W1F 9QS United Kingdom to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016 | |
28 Mar 2016 | AP01 | Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016 | |
15 Nov 2015 | AA01 | Current accounting period shortened from 31 August 2016 to 28 February 2016 | |
16 Oct 2015 | MR01 | Registration of charge 097196720003, created on 14 October 2015 | |
29 Sep 2015 | MR01 | Registration of charge 097196720001, created on 23 September 2015 | |
29 Sep 2015 | MR01 | Registration of charge 097196720002, created on 23 September 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr Simon Christopher Pilling as a director on 18 September 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Colin Glen Henry as a director on 12 September 2015 | |
05 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-05
|