- Company Overview for SAMUEL JACK TRADING LIMITED (11402298)
- Filing history for SAMUEL JACK TRADING LIMITED (11402298)
- People for SAMUEL JACK TRADING LIMITED (11402298)
- More for SAMUEL JACK TRADING LIMITED (11402298)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2022 | DS01 | Application to strike the company off the register | |
18 Aug 2022 | SH20 | Statement by Directors | |
18 Aug 2022 | SH19 |
Statement of capital on 18 August 2022
|
|
18 Aug 2022 | CAP-SS | Solvency Statement dated 15/08/22 | |
18 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2022 | AD01 | Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
23 May 2022 | CH01 | Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022 | |
11 May 2022 | AP04 | Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022 | |
11 May 2022 | TM02 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022 | |
16 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Jul 2021 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 24 July 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
07 Jun 2021 | PSC01 | Notification of Samuel Jack Robert Hitchcock as a person with significant control on 20 March 2021 | |
07 Jun 2021 | PSC07 | Cessation of Ronald Stephen Hitchcock as a person with significant control on 20 March 2021 | |
17 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
14 Apr 2020 | CH01 | Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020 | |
27 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Feb 2020 | AP01 | Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019 | |
12 Feb 2020 | AP01 | Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019 | |
12 Feb 2020 | TM01 | Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates |