- Company Overview for JAFRANKE LIMITED (10475502)
- Filing history for JAFRANKE LIMITED (10475502)
- People for JAFRANKE LIMITED (10475502)
- Insolvency for JAFRANKE LIMITED (10475502)
- More for JAFRANKE LIMITED (10475502)
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
|
|
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
|
|
19 Nov 2016 | AP01 | Appointment of Mrs Melanie Lucy Franke as a director on 19 November 2016 | |
11 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-11
|