Advanced company searchLink opens in new window

THE JACKET CLUB LIMITED

Company number 10403925

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)
09 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Feb 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Aug 2021 AD01 Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom to Fourth Floor Euston House 24 Eversholt Street London NW1 1DB on 16 August 2021
16 Aug 2021 600 Appointment of a voluntary liquidator
16 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-30
16 Aug 2021 LIQ02 Statement of affairs
02 Apr 2021 CS01 Confirmation statement made on 16 December 2020 with updates
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 February 2020
  • GBP 113.71
26 Mar 2021 SH02 Sub-division of shares on 16 January 2020
17 Nov 2020 MR04 Satisfaction of charge 104039250001 in full
05 Nov 2020 AA Micro company accounts made up to 31 March 2020
08 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with updates
03 Jan 2020 MR01 Registration of charge 104039250001, created on 13 December 2019
06 Aug 2019 AA Micro company accounts made up to 31 March 2019
13 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with updates
29 Jun 2018 AA Micro company accounts made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 16 December 2017 with updates
23 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2017 SH08 Change of share class name or designation
16 Dec 2016 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
30 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-30
  • GBP 100