- Company Overview for JAKEM LTD (SC360479)
- Filing history for JAKEM LTD (SC360479)
- People for JAKEM LTD (SC360479)
- Charges for JAKEM LTD (SC360479)
- Insolvency for JAKEM LTD (SC360479)
- More for JAKEM LTD (SC360479)
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 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
27 Jan 2015 | AD01 | Registered office address changed from Kingsbarn Equestrian Centre Westershiledhill Falkirk FK1 3AT to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 27 January 2015 | |
27 Jan 2015 | CO4.2(Scot) | Court order notice of winding up | |
27 Jan 2015 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
27 Jan 2015 | 4.2(Scot) | Notice of winding up order | |
24 Nov 2014 | 4.9(Scot) | Appointment of a provisional liquidator | |
30 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
05 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
04 Nov 2013 | AD01 | Registered office address changed from 18 Avon Street Hamilton ML3 7HU on 4 November 2013 | |
03 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
05 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
04 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Jan 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 |