Total Documents | 53 |
---|
Total Pages | 169 |
---|
12 July 2022 | Final Gazette dissolved via compulsory strike-off |
---|---|
26 April 2022 | First Gazette notice for compulsory strike-off |
26 May 2021 | Micro company accounts made up to 31 May 2020 |
25 May 2021 | Confirmation statement made on 22 May 2021 with no updates |
27 May 2020 | Confirmation statement made on 22 May 2020 with no updates |
26 February 2020 | Micro company accounts made up to 31 May 2019 |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates |
28 February 2019 | Micro company accounts made up to 31 May 2018 |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates |
15 December 2017 | Micro company accounts made up to 31 May 2017 |
15 December 2017 | Micro company accounts made up to 31 May 2017 |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
22 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
11 February 2015 | Registration of charge 085397180001, created on 10 February 2015 |
11 February 2015 | Registration of charge 085397180001, created on 10 February 2015 |
2 December 2014 | Termination of appointment of Pauline Ann Murphy as a director on 5 November 2014 |
2 December 2014 | Termination of appointment of Pauline Ann Murphy as a director on 5 November 2014 |
2 December 2014 | Termination of appointment of Pauline Ann Murphy as a director on 5 November 2014 |
2 December 2014 | Company name changed jazagra LIMITED\certificate issued on 02/12/14
|
2 December 2014 | Termination of appointment of Pauline Ann Murphy as a director on 5 November 2014 |
2 December 2014 | Termination of appointment of Pauline Ann Murphy as a director on 5 November 2014 |
2 December 2014 | Company name changed jazagra LIMITED\certificate issued on 02/12/14
|
2 December 2014 | Termination of appointment of Pauline Ann Murphy as a director on 5 November 2014 |
21 November 2014 | Appointment of Mr John Trevor Golby as a secretary on 30 October 2014 |
21 November 2014 | Appointment of Mr John Trevor Golby as a secretary on 30 October 2014 |
18 October 2014 | Compulsory strike-off action has been discontinued |
18 October 2014 | Compulsory strike-off action has been discontinued |
17 October 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Appointment of Miss Sheila Shawcross as a director |
17 October 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Appointment of Miss Sheila Shawcross as a director |
16 September 2014 | First Gazette notice for compulsory strike-off |
16 September 2014 | First Gazette notice for compulsory strike-off |
3 June 2014 | Appointment of Miss Sheila Shawcross as a director |
3 June 2014 | Appointment of Miss Sheila Shawcross as a director |
11 February 2014 | Appointment of Pauline Murphy as a director |
11 February 2014 | Appointment of Pauline Murphy as a director |
29 January 2014 | Termination of appointment of Sheila Shawcross as a director |
29 January 2014 | Termination of appointment of Robert Pantry as a director |
29 January 2014 | Termination of appointment of Robert Pantry as a director |
29 January 2014 | Termination of appointment of Sheila Shawcross as a director |
22 May 2013 | Incorporation Statement of capital on 2013-05-22
|
22 May 2013 | Incorporation Statement of capital on 2013-05-22
|