Advanced company searchLink opens in new window

JAEGER HEAD OFFICE LIMITED

Company number 09719672

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-18
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-05
  • GBP 1