- Company Overview for JJAG PARTNERS LIMITED (09830069)
- Filing history for JJAG PARTNERS LIMITED (09830069)
- People for JJAG PARTNERS LIMITED (09830069)
- More for JJAG PARTNERS LIMITED (09830069)
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 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
23 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
22 Oct 2015 | AD01 | Registered office address changed from 4 Clos Gwastir Caerphilly Mid Glamorgan CF83 1TD Wales to Brooks House 1 Albion Place Maidstone Kent ME14 5DY on 22 October 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Richard Stuart Hardbattle as a director on 20 October 2015 | |
20 Oct 2015 | AP01 | Appointment of Mr William Wormald as a director on 20 October 2015 | |
19 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-19
|