- Company Overview for JAMMA UMOJA (COMMUNITY SERVICES) LIMITED (SC200699)
- Filing history for JAMMA UMOJA (COMMUNITY SERVICES) LIMITED (SC200699)
- People for JAMMA UMOJA (COMMUNITY SERVICES) LIMITED (SC200699)
- Charges for JAMMA UMOJA (COMMUNITY SERVICES) LIMITED (SC200699)
- More for JAMMA UMOJA (COMMUNITY SERVICES) LIMITED (SC200699)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2020 | DS01 | Application to strike the company off the register | |
13 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
13 Mar 2020 | TM01 | Termination of appointment of Iain Forbes as a director on 29 February 2020 | |
02 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
17 Dec 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
03 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
13 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
21 Feb 2014 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR on 21 February 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2014-02-18
|
|
05 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|