Download leads from Nexok and grow your business. Find out more

Jaraki Limited

Documents

Total Documents47
Total Pages112

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off
5 January 2016Final Gazette dissolved via voluntary strike-off
20 June 2015Voluntary strike-off action has been suspended
20 June 2015Voluntary strike-off action has been suspended
9 June 2015First Gazette notice for voluntary strike-off
9 June 2015First Gazette notice for voluntary strike-off
27 May 2015Application to strike the company off the register
27 May 2015Application to strike the company off the register
2 March 2015Total exemption small company accounts made up to 31 May 2014
2 March 2015Total exemption small company accounts made up to 31 May 2014
7 August 2014Appointment of Mrs Gurveer Nishaan as a director on 7 August 2014
7 August 2014Termination of appointment of Shane Michael Smith as a director on 7 August 2014
7 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
7 August 2014Termination of appointment of Shane Michael Smith as a director on 7 August 2014
7 August 2014Appointment of Mrs Gurveer Nishaan as a director on 7 August 2014
7 August 2014Appointment of Mrs Gurveer Nishaan as a director on 7 August 2014
7 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
7 August 2014Termination of appointment of Shane Michael Smith as a director on 7 August 2014
14 April 2014Accounts for a dormant company made up to 31 May 2013
14 April 2014Accounts for a dormant company made up to 31 May 2013
6 August 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
6 August 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
1 February 2013Accounts for a dormant company made up to 31 May 2012
1 February 2013Accounts for a dormant company made up to 31 May 2012
19 July 2012Annual return made up to 14 May 2012 with a full list of shareholders
19 July 2012Annual return made up to 14 May 2012 with a full list of shareholders
14 March 2012Amended accounts made up to 31 May 2011
14 March 2012Amended accounts made up to 31 May 2011
15 February 2012Accounts for a dormant company made up to 31 May 2011
15 February 2012Accounts for a dormant company made up to 31 May 2011
6 August 2011Particulars of a mortgage or charge / charge no: 1
6 August 2011Particulars of a mortgage or charge / charge no: 1
19 July 2011Annual return made up to 14 May 2011 with a full list of shareholders
19 July 2011Annual return made up to 14 May 2011 with a full list of shareholders
9 May 2011Appointment of Shane Michael Smith as a director
9 May 2011Appointment of Shane Michael Smith as a director
13 April 2011Termination of appointment of Lydia Amanuel as a director
13 April 2011Termination of appointment of Lydia Amanuel as a director
8 July 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 8 July 2010
8 July 2010Appointment of Ms Lydia Amanuel as a director
8 July 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 8 July 2010
8 July 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 8 July 2010
8 July 2010Appointment of Ms Lydia Amanuel as a director
8 July 2010Termination of appointment of Aderyn Hurworth as a director
8 July 2010Termination of appointment of Aderyn Hurworth as a director
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing