Advanced company searchLink opens in new window

JIGSAW XYZ LIMITED

Company number 10615887

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2024 DS01 Application to strike the company off the register
03 Jan 2024 TM01 Termination of appointment of Simon Leonard Brownlee as a director on 15 December 2023
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
26 Sep 2023 SH19 Statement of capital on 26 September 2023
  • GBP 0.10
26 Sep 2023 CAP-SS Solvency Statement dated 22/09/23
26 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 22/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2023 SH20 Statement by Directors
03 Apr 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
04 May 2022 DISS40 Compulsory strike-off action has been discontinued
03 May 2022 PSC05 Change of details for Ohana Acquisition Limited as a person with significant control on 27 August 2021
03 May 2022 CS01 Confirmation statement made on 12 February 2022 with updates
03 May 2022 CH01 Director's details changed for Mr Simon Leonard Brownlee on 28 April 2022
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 ALLOTCORR Correction of allotment details of form SH01 registered on 23/02/22. Shares allotted on 26/08/21. Barcode AAY7F91D
23 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 August 2021
  • GBP 2,902
23 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 August 2021
  • GBP 2,902
20 Oct 2021 PSC02 Notification of Ohana Acquisition Limited as a person with significant control on 27 August 2021
20 Oct 2021 PSC07 Cessation of Andrew David Tarver as a person with significant control on 27 August 2021
20 Oct 2021 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to The Columbus Building 7 Westferry Circus London E14 4HD on 20 October 2021
20 Oct 2021 AP01 Appointment of Mr Paul Luc Robert Heyvaert as a director on 27 August 2021
20 Oct 2021 AP01 Appointment of Miss Kristy Ann Trieste as a director on 27 August 2021
04 Oct 2021 AA Total exemption full accounts made up to 30 June 2021