Total Documents | 212 |
---|
Total Pages | 1,083 |
---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off |
24 January 2017 | First Gazette notice for voluntary strike-off |
24 January 2017 | First Gazette notice for voluntary strike-off |
12 January 2017 | Application to strike the company off the register |
12 January 2017 | Application to strike the company off the register |
19 September 2016 | Full accounts made up to 31 March 2016 |
19 September 2016 | Full accounts made up to 31 March 2016 |
29 August 2016 | Confirmation statement made on 26 August 2016 with updates |
29 August 2016 | Confirmation statement made on 26 August 2016 with updates |
15 November 2015 | Full accounts made up to 31 March 2015 |
15 November 2015 | Full accounts made up to 31 March 2015 |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
21 July 2015 | Registered office address changed from - C/O Mcgrigors 5 Old Bailey London Greater London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 21 July 2015 |
21 July 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 July 2015 |
21 July 2015 | Termination of appointment of Md Secretaries Limited as a secretary on 3 July 2015 |
21 July 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 July 2015 |
21 July 2015 | Termination of appointment of Md Secretaries Limited as a secretary on 3 July 2015 |
21 July 2015 | Registered office address changed from - C/O Mcgrigors 5 Old Bailey London Greater London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 21 July 2015 |
21 July 2015 | Termination of appointment of Md Secretaries Limited as a secretary on 3 July 2015 |
21 July 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 July 2015 |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 June 2014 | Full accounts made up to 31 March 2014 |
27 June 2014 | Full accounts made up to 31 March 2014 |
26 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
8 July 2013 | Full accounts made up to 31 March 2013 |
8 July 2013 | Full accounts made up to 31 March 2013 |
10 September 2012 | Full accounts made up to 31 March 2012 |
10 September 2012 | Full accounts made up to 31 March 2012 |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders |
13 October 2011 | Appointment of Md Secretaries Limited as a secretary |
13 October 2011 | Appointment of Md Secretaries Limited as a secretary |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders |
15 July 2011 | Full accounts made up to 31 March 2011 |
15 July 2011 | Full accounts made up to 31 March 2011 |
6 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders |
6 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders |
6 September 2010 | Director's details changed for Mr Leopold Bauernfeind on 26 August 2010 |
6 September 2010 | Director's details changed for Mr Leopold Bauernfeind on 26 August 2010 |
17 August 2010 | Full accounts made up to 31 March 2010 |
17 August 2010 | Full accounts made up to 31 March 2010 |
24 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders |
24 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders |
23 November 2009 | Director's details changed for Mr Helmut Fallman on 23 November 2009 |
23 November 2009 | Director's details changed for Mr Helmut Fallman on 23 November 2009 |
23 November 2009 | Registered office address changed from Thames House 58 Southwark Bridge Road London SE1 0AS on 23 November 2009 |
23 November 2009 | Registered office address changed from Thames House 58 Southwark Bridge Road London SE1 0AS on 23 November 2009 |
29 October 2009 | Full accounts made up to 31 March 2009 |
29 October 2009 | Full accounts made up to 31 March 2009 |
1 September 2008 | Full accounts made up to 31 March 2008 |
1 September 2008 | Full accounts made up to 31 March 2008 |
26 August 2008 | Return made up to 26/08/08; full list of members |
26 August 2008 | Return made up to 26/08/08; full list of members |
4 February 2008 | Registered office changed on 04/02/08 from: prince house 49-51 prince street bristol BS1 4PS |
4 February 2008 | Registered office changed on 04/02/08 from: prince house 49-51 prince street bristol BS1 4PS |
19 December 2007 | Secretary resigned;director resigned |
19 December 2007 | Secretary resigned;director resigned |
20 September 2007 | Return made up to 19/09/07; full list of members |
20 September 2007 | Return made up to 19/09/07; full list of members |
18 September 2007 | Full accounts made up to 31 March 2007 |
18 September 2007 | Full accounts made up to 31 March 2007 |
25 June 2007 | New secretary appointed |
25 June 2007 | New secretary appointed |
15 June 2007 | Director's particulars changed |
15 June 2007 | Director resigned |
15 June 2007 | Director resigned |
15 June 2007 | Secretary resigned |
15 June 2007 | Director's particulars changed |
15 June 2007 | Director's particulars changed |
15 June 2007 | Secretary resigned |
15 June 2007 | Director resigned |
15 June 2007 | Director resigned |
15 June 2007 | Director's particulars changed |
10 March 2007 | New director appointed |
10 March 2007 | New director appointed |
21 November 2006 | Return made up to 15/11/06; full list of members |
21 November 2006 | Return made up to 15/11/06; full list of members |
27 September 2006 | New director appointed |
27 September 2006 | New director appointed |
27 September 2006 | New director appointed |
27 September 2006 | New director appointed |
9 August 2006 | Full accounts made up to 31 March 2006 |
9 August 2006 | Full accounts made up to 31 March 2006 |
25 April 2006 | Director resigned |
25 April 2006 | Director resigned |
28 December 2005 | New director appointed |
28 December 2005 | New director appointed |
15 November 2005 | Return made up to 15/11/05; full list of members |
15 November 2005 | Return made up to 15/11/05; full list of members |
25 August 2005 | Full accounts made up to 31 March 2005 |
25 August 2005 | Full accounts made up to 31 March 2005 |
4 April 2005 | Full accounts made up to 31 March 2004 |
4 April 2005 | Full accounts made up to 31 March 2004 |
22 November 2004 | Return made up to 16/11/04; full list of members |
22 November 2004 | Return made up to 16/11/04; full list of members |
17 December 2003 | Return made up to 16/11/03; full list of members |
17 December 2003 | Return made up to 16/11/03; full list of members |
19 November 2003 | Full accounts made up to 31 March 2003 |
19 November 2003 | Full accounts made up to 31 March 2003 |
10 March 2003 | Return made up to 16/11/02; full list of members |
10 March 2003 | Return made up to 16/11/02; full list of members |
12 February 2003 | Registered office changed on 12/02/03 from: 58 southwark bridge road london SE1 0AS |
12 February 2003 | Registered office changed on 12/02/03 from: 58 southwark bridge road london SE1 0AS |
4 February 2003 | Full accounts made up to 31 March 2002 |
4 February 2003 | Full accounts made up to 31 March 2002 |
22 April 2002 | Auditor's resignation |
22 April 2002 | Auditor's resignation |
8 April 2002 | Director resigned |
8 April 2002 | Director resigned |
18 February 2002 | Full accounts made up to 31 March 2001 |
18 February 2002 | Full accounts made up to 31 March 2001 |
17 January 2002 | Director resigned |
17 January 2002 | Return made up to 16/11/01; full list of members |
17 January 2002 | Return made up to 16/11/01; full list of members |
17 January 2002 | Director resigned |
18 September 2001 | New director appointed |
18 September 2001 | New director appointed |
23 November 2000 | Return made up to 16/11/00; full list of members
|
23 November 2000 | Return made up to 16/11/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 30 June 1999 |
30 June 2000 | Accounts for a small company made up to 31 March 2000 |
30 June 2000 | Accounts for a small company made up to 30 June 1999 |
30 June 2000 | Accounts for a small company made up to 31 March 2000 |
4 May 2000 | Company name changed jenson technology group LIMITED\certificate issued on 05/05/00 |
4 May 2000 | Company name changed jenson technology group LIMITED\certificate issued on 05/05/00 |
27 April 2000 | New director appointed |
27 April 2000 | New director appointed |
27 April 2000 | New director appointed |
27 April 2000 | New director appointed |
20 April 2000 | Registered office changed on 20/04/00 from: 3 worcester street oxford OX1 2PZ |
20 April 2000 | Registered office changed on 20/04/00 from: 3 worcester street oxford OX1 2PZ |
21 March 2000 | Secretary resigned |
21 March 2000 | Director resigned |
21 March 2000 | Director resigned |
21 March 2000 | Director resigned |
21 March 2000 | Secretary resigned |
21 March 2000 | Director resigned |
21 March 2000 | Director resigned |
21 March 2000 | Director resigned |
17 March 2000 | New secretary appointed |
17 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 |
17 March 2000 | New secretary appointed |
17 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 |
14 March 2000 | Declaration of satisfaction of mortgage/charge |
14 March 2000 | Declaration of satisfaction of mortgage/charge |
14 March 2000 | Declaration of satisfaction of mortgage/charge |
14 March 2000 | Declaration of satisfaction of mortgage/charge |
7 February 2000 | Return made up to 16/11/99; full list of members |
7 February 2000 | Return made up to 16/11/99; full list of members |
29 July 1999 | Particulars of mortgage/charge |
29 July 1999 | Particulars of mortgage/charge |
4 May 1999 | Accounts for a small company made up to 30 June 1998 |
4 May 1999 | Accounts for a small company made up to 30 June 1998 |
10 March 1999 | Return made up to 16/11/98; full list of members |
10 March 1999 | Return made up to 16/11/98; full list of members |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
17 November 1998 | £ ic 100000/58078 08/05/98 £ sr 41922@1=41922 |
17 November 1998 | Ad 08/05/98--------- £ si 41922@1=41922 £ ic 14250/56172 |
17 November 1998 | New director appointed |
17 November 1998 | Ad 08/05/98--------- £ si 410000@1=410000 £ ic 56172/466172 |
17 November 1998 | £ nc 100000/600000 08/05/98 |
17 November 1998 | £ nc 100000/600000 08/05/98 |
17 November 1998 | Ad 08/05/98--------- £ si 410000@1=410000 £ ic 56172/466172 |
17 November 1998 | £ ic 58078/14250 08/05/98 £ sr 43828@1=43828 |
17 November 1998 | £ ic 58078/14250 08/05/98 £ sr 43828@1=43828 |
17 November 1998 | New director appointed |
17 November 1998 | £ ic 100000/58078 08/05/98 £ sr 41922@1=41922 |
17 November 1998 | Ad 08/05/98--------- £ si 41922@1=41922 £ ic 14250/56172 |
13 November 1998 | Director's particulars changed |
13 November 1998 | Director's particulars changed |
2 November 1998 | Secretary resigned |
2 November 1998 | Secretary resigned |
2 November 1998 | Registered office changed on 02/11/98 from: 37,st.margarets street canterbury kent CT1 2TU |
2 November 1998 | Director resigned |
2 November 1998 | New secretary appointed |
2 November 1998 | Director resigned |
2 November 1998 | Registered office changed on 02/11/98 from: 37,st.margarets street canterbury kent CT1 2TU |
2 November 1998 | New secretary appointed |
9 June 1998 | Declaration of satisfaction of mortgage/charge |
9 June 1998 | Declaration of satisfaction of mortgage/charge |
14 May 1998 | Particulars of mortgage/charge |
14 May 1998 | Particulars of mortgage/charge |
30 April 1998 | Accounts for a small company made up to 30 June 1997 |
30 April 1998 | Accounts for a small company made up to 30 June 1997 |
28 November 1997 | Return made up to 16/11/97; no change of members |
28 November 1997 | Return made up to 16/11/97; no change of members |
17 January 1997 | Accounts for a small company made up to 30 June 1996 |
17 January 1997 | Accounts for a small company made up to 30 June 1996 |
31 December 1996 | New director appointed |
31 December 1996 | Return made up to 16/11/96; no change of members |
31 December 1996 | Return made up to 16/11/96; no change of members |
31 December 1996 | New director appointed |
24 March 1996 | Accounting reference date extended from 31/03 to 30/06 |
24 March 1996 | Accounting reference date extended from 31/03 to 30/06 |
2 January 1996 | Return made up to 16/11/95; full list of members |
2 January 1996 | Return made up to 16/11/95; full list of members |
16 October 1995 | Company name changed jenson computer services LIMITED\certificate issued on 17/10/95 |
16 October 1995 | Company name changed jenson computer services LIMITED\certificate issued on 17/10/95 |
20 September 1995 | New director appointed |
20 September 1995 | New director appointed |
19 September 1995 | Accounts for a small company made up to 31 March 1995 |
19 September 1995 | Accounts for a small company made up to 31 March 1995 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
16 November 1992 | Incorporation |
16 November 1992 | Incorporation |