- Company Overview for JACAR DESIGN LIMITED (11237255)
- Filing history for JACAR DESIGN LIMITED (11237255)
- People for JACAR DESIGN LIMITED (11237255)
- More for JACAR DESIGN LIMITED (11237255)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2020 | DS01 | Application to strike the company off the register | |
10 Dec 2019 | AA | Total exemption full accounts made up to 5 September 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 143 Lydney Harbour Estate Harbour Road Lydney Gloucestershire GL15 4EJ United Kingdom to Rose Lodge Penallt Monmouth NP25 4RY on 3 December 2019 | |
27 Nov 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 5 September 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
10 Apr 2019 | PSC07 | Cessation of Carolyn Ann Mills as a person with significant control on 16 May 2018 | |
10 Apr 2019 | PSC01 | Notification of Jamie Mills as a person with significant control on 16 May 2018 | |
30 May 2018 | AP01 | Appointment of Mr Jamie Mills as a director on 1 May 2018 | |
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2018 | CONNOT | Change of name notice | |
06 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-06
|