Advanced company searchLink opens in new window

JAFRANKE LIMITED

Company number 10475502

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)
28 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
28 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
24 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-12
23 Feb 2021 AD01 Registered office address changed from 6 Queensdale Place London W11 4SQ United Kingdom to 41 Kingston Street Cambridge CB1 2NU on 23 February 2021
23 Feb 2021 LIQ01 Declaration of solvency
23 Feb 2021 600 Appointment of a voluntary liquidator
08 Feb 2021 CH01 Director's details changed for Mr Johannes Adrianus Franke on 16 November 2016
05 Feb 2021 CH01 Director's details changed for Mr Johannes Adrian Franke on 11 November 2016
04 Feb 2021 PSC04 Change of details for Mrs Melany Lucy Franke as a person with significant control on 1 January 2017
03 Feb 2021 PSC01 Notification of Melany Lucy Franke as a person with significant control on 1 January 2017
03 Feb 2021 PSC01 Notification of Johannes Franke as a person with significant control on 11 November 2016
03 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 3 February 2021
01 Feb 2021 AA Micro company accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
22 Jul 2020 AAMD Amended micro company accounts made up to 30 November 2019
13 Jul 2020 AA Micro company accounts made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
26 Jul 2019 AA Micro company accounts made up to 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
27 Jul 2018 AA Micro company accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
19 Nov 2016 SH01 Statement of capital following an allotment of shares on 19 November 2016
  • GBP 4
19 Nov 2016 AP01 Appointment of Mrs Melanie Lucy Franke as a director on 19 November 2016
11 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-11
  • GBP 2