- Company Overview for JAMSTAR LIMITED (11619388)
- Filing history for JAMSTAR LIMITED (11619388)
- People for JAMSTAR LIMITED (11619388)
- More for JAMSTAR LIMITED (11619388)
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
Statement of capital on 2018-10-12
|