- Company Overview for JIGSAW XYZ LIMITED (10615887)
- Filing history for JIGSAW XYZ LIMITED (10615887)
- People for JIGSAW XYZ LIMITED (10615887)
- More for JIGSAW XYZ LIMITED (10615887)
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
|
|
26 Sep 2023 | CAP-SS | Solvency Statement dated 22/09/23 | |
26 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 August 2021
|
|
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 |