- Company Overview for JAMATTO LIMITED (10459264)
- Filing history for JAMATTO LIMITED (10459264)
- People for JAMATTO LIMITED (10459264)
- Registers for JAMATTO LIMITED (10459264)
- More for JAMATTO LIMITED (10459264)
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 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2024 | DS01 | Application to strike the company off the register | |
18 Jun 2024 | AA | Micro company accounts made up to 30 November 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
03 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
13 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
14 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
02 Nov 2020 | PSC04 | Change of details for Mr James Gregory Jardine as a person with significant control on 30 January 2020 | |
02 Nov 2020 | PSC04 | Change of details for Mr James Denbigh Lynn as a person with significant control on 25 June 2018 | |
02 Nov 2020 | PSC04 | Change of details for Mr James Gregory Jardine as a person with significant control on 25 June 2018 | |
02 Nov 2020 | CH01 | Director's details changed for Mr James Gregory Jardine on 30 January 2020 | |
11 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Apr 2020 | AD01 | Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB United Kingdom to 13 Mount Lodge 102 Clapham Park Road London SW4 7BH on 9 April 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
12 Nov 2018 | TM01 | Termination of appointment of James Denbigh Lynn as a director on 9 November 2018 | |
01 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 26 July 2018
|
|
05 Sep 2018 | MA | Memorandum and Articles of Association | |
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2018 | CC04 | Statement of company's objects |