- Company Overview for JIGSAW ACCOUNTANCY TRAINING LTD (10024305)
- Filing history for JIGSAW ACCOUNTANCY TRAINING LTD (10024305)
- People for JIGSAW ACCOUNTANCY TRAINING LTD (10024305)
- More for JIGSAW ACCOUNTANCY TRAINING LTD (10024305)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2021 | DS01 | Application to strike the company off the register | |
26 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
07 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
06 Mar 2018 | PSC01 | Notification of Oliver Thomas as a person with significant control on 1 April 2017 | |
06 Mar 2018 | AD01 | Registered office address changed from Hartham Financial Limited Hartham Park Corsham SN13 0RP England to Purple Lime Accountancy Ltd Hartham Park Corsham SN13 0RP on 6 March 2018 | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Oliver Edward Thomas as a director on 1 April 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from Hartham Park Hartham Lane Corsham SN13 0RP England to Hartham Financial Limited Hartham Park Corsham SN13 0RP on 6 April 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from C/O Hartham Financial Limited Hartham Park Corsham SN13 0RP England to Hartham Park Hartham Lane Corsham SN13 0RP on 17 March 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from 24 James Street West Bath BA1 2BT England to C/O Hartham Financial Limited Hartham Park Corsham SN13 0RP on 17 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
02 Mar 2016 | AD01 | Registered office address changed from 24 James Street West Bath BA1 2BT United Kingdom to 24 James Street West Bath BA1 2BT on 2 March 2016 | |
24 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-24
|