Advanced company searchLink opens in new window

JASPUNCH LIMITED

Company number 10902535

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)
30 Jul 2024 AD01 Registered office address changed from Second Floor 1 the Square Temple Quay Bristol BS1 6DG to 7th Floor 21 Lombard Street London EC3V 9AH on 30 July 2024
30 Jul 2024 LIQ01 Declaration of solvency
30 Jul 2024 600 Appointment of a voluntary liquidator
30 Jul 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-07-23
19 Jul 2024 SH06 Cancellation of shares. Statement of capital on 15 July 2024
  • GBP 0.007000
19 Jul 2024 SH03 Purchase of own shares.
16 May 2024 AD01 Registered office address changed from James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU England to Second Floor 1 the Square Temple Quay Bristol BS1 6DG on 16 May 2024
15 May 2024 TM01 Termination of appointment of Philippa Jayne Purewal as a director on 7 March 2024
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 CS01 Confirmation statement made on 2 August 2023 with updates
03 Aug 2023 AD01 Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP England to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 3 August 2023
25 May 2023 SH10 Particulars of variation of rights attached to shares
25 May 2023 SH08 Change of share class name or designation
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
16 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
10 Aug 2022 CH01 Director's details changed for Mrs Philippa Jayne Purewal on 1 August 2022
10 Aug 2022 CH01 Director's details changed for Mr Jasbir Singh Purewal on 1 August 2022
10 Aug 2022 PSC04 Change of details for Mr Jasbir Singh Purewal as a person with significant control on 1 August 2022
07 Mar 2022 AP01 Appointment of Mrs Philippa Jayne Purewal as a director on 7 March 2022
18 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2021 MA Memorandum and Articles of Association
13 Dec 2021 PSC04 Change of details for Mr Jasbir Singh Purewal as a person with significant control on 6 December 2021
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020