Advanced company searchLink opens in new window

JAMMA PRINT LIMITED

Company number 12884234

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)
28 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 May 2023 LIQ03 Liquidators' statement of receipts and payments to 20 February 2023
02 Mar 2022 600 Appointment of a voluntary liquidator
02 Mar 2022 LIQ02 Statement of affairs
02 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-21
24 Feb 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 24 February 2022
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
04 May 2021 TM01 Termination of appointment of Matthew James as a director on 27 April 2021
04 May 2021 AP01 Appointment of Miss Melanie Joanne Kemp as a director on 27 April 2021
04 May 2021 TM01 Termination of appointment of Alison Jayne James as a director on 30 April 2021
10 Feb 2021 MR01 Registration of charge 128842340001, created on 29 January 2021
15 Jan 2021 AP01 Appointment of Mrs Alison Jayne James as a director on 14 January 2021
16 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-16
  • GBP 1