Advanced company searchLink opens in new window

J F ENTERTAINMENTS LIMITED

Company number SC191822

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)
23 Dec 2001 287 Registered office changed on 23/12/01 from: no 4 trinity house 35 lynedoch street glasgow G3 6AA
23 Dec 2001 4.9(Scot) Appointment of a provisional liquidator
27 Nov 2001 CO4.2(Scot) Court order notice of winding up
27 Nov 2001 4.2(Scot) Notice of winding up order
27 Nov 2001 4.9(Scot) Appointment of a provisional liquidator
08 May 2001 410(Scot) Partic of mort/charge *
05 Apr 2001 287 Registered office changed on 05/04/01 from: 7 royal crescent glasgow lanarkshire G3 7SL
24 Jan 2001 466(Scot) Alterations to a floating charge
08 Dec 2000 410(Scot) Partic of mort/charge *
08 Dec 2000 363s Return made up to 09/12/00; full list of members
04 Dec 2000 AA Accounts for a small company made up to 31 May 2000
23 Aug 2000 225 Accounting reference date extended from 31/12/99 to 31/05/00
21 Aug 2000 COLIQ Deferment of dissolution (voluntary)
11 Jul 2000 288b Director resigned
11 Jul 2000 287 Registered office changed on 11/07/00 from: 1 golf road clarkston glasgow lanarkshire G76 7HU
11 Jul 2000 288b Secretary resigned;director resigned
11 Jul 2000 288a New secretary appointed
05 Jul 2000 4.9(Scot) Appointment of a provisional liquidator
12 Apr 2000 363s Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/00
24 Feb 1999 410(Scot) Partic of mort/charge *
23 Feb 1999 466(Scot) Alterations to a floating charge
22 Feb 1999 410(Scot) Partic of mort/charge *
09 Feb 1999 410(Scot) Partic of mort/charge *
04 Feb 1999 410(Scot) Partic of mort/charge *
06 Jan 1999 288a New secretary appointed;new director appointed