- Company Overview for JOJAM COFFEE LIMITED (SC360325)
- Filing history for JOJAM COFFEE LIMITED (SC360325)
- People for JOJAM COFFEE LIMITED (SC360325)
- Insolvency for JOJAM COFFEE LIMITED (SC360325)
- More for JOJAM COFFEE LIMITED (SC360325)
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) |
---|---|---|---|
09 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
29 Mar 2016 | AD01 | Registered office address changed from C/O Robb Ferguson Chartered Accountants 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 | |
21 Jun 2013 | LIQ MISC | Insolvency:forms 4.22(scot) & 4.20(scot) notice of constitution of the liquidation committee | |
21 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2013 | TM02 | Termination of appointment of Andrew Logan as a secretary | |
11 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 9 September 2011
|
|
29 May 2012 | AR01 |
Annual return made up to 27 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
|
|
05 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 May 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Mr William Scott Murdoch on 27 May 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Mr William Scott Murdoch on 15 February 2010 | |
15 Sep 2009 | 288c | Director's change of particulars / william murdoch / 30/06/2009 | |
17 Jun 2009 | 288a | Secretary appointed andrew edgar logan | |
27 May 2009 | NEWINC | Incorporation |