Advanced company searchLink opens in new window

JAMMA UMOJA (PROFESSIONAL SERVICES) LIMITED

Company number SC211618

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)
07 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2010 AD01 Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010
15 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
05 Feb 2010 AR01 Annual return made up to 29 September 2009 with full list of shareholders
12 Dec 2009 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2009 DS01 Application to strike the company off the register
01 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
24 Oct 2008 225 Accounting reference date extended from 31/03/2008 to 31/07/2008
16 Oct 2008 363a Return made up to 29/09/08; full list of members
20 Mar 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
04 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
03 Oct 2007 363a Return made up to 29/09/07; full list of members
02 Apr 2007 AA Total exemption small company accounts made up to 31 March 2006
24 Nov 2006 363s Return made up to 29/09/06; full list of members
20 Apr 2006 AA Accounts for a small company made up to 31 March 2005
04 Oct 2005 363s Return made up to 29/09/05; full list of members
04 Oct 2005 363(287) Registered office changed on 04/10/05
01 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
01 Feb 2005 363s Return made up to 03/10/04; full list of members
01 Feb 2005 88(2)R Ad 31/03/04--------- £ si 100@1=100 £ ic 2/102
01 Feb 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Feb 2005 123 £ nc 1000000/1010000 31/03/04
15 Dec 2004 287 Registered office changed on 15/12/04 from: 186 bath street glasgow lanarkshire G2 4HG