Advanced company searchLink opens in new window

JAMSTAR LIMITED

Company number 11619388

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)
04 Sep 2020 PSC07 Cessation of Cevdet Mutlu as a person with significant control on 1 February 2020
04 Sep 2020 PSC01 Notification of Meral Oz as a person with significant control on 1 February 2020
04 Sep 2020 AD01 Registered office address changed from 71 Mayflower Lodge Regents Park Road London N3 3HX England to 40 Oswald Road Scunthorpe DN15 7PQ on 4 September 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
09 Jul 2020 AP01 Appointment of Cevdet Mutlu as a director on 6 January 2020
09 Jul 2020 PSC01 Notification of Cevdet Mutlu as a person with significant control on 6 January 2020
09 Jul 2020 AD01 Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 71 Mayflower Lodge Regents Park Road London N3 3HX on 9 July 2020
09 Jul 2020 TM01 Termination of appointment of Michael Holder as a director on 6 January 2020
09 Jul 2020 PSC07 Cessation of Michael Holder as a person with significant control on 6 January 2020
10 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2020 CS01 Confirmation statement made on 11 October 2019 with no updates
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-12
  • GBP 100