Advanced company searchLink opens in new window

JAKEM LTD

Company number SC360479

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 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
  • GBP 1
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