GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, August 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 7th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 Ixworth Place London England SW3 3QH to Office D Beresford House Town Quay Southampton SO14 2AQ on 2017-06-05
filed on: 5th, June 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-06
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-10-27
filed on: 27th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-26
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 12th, September 2016
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2016-07-25
filed on: 28th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-22
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-06 with full list of members
filed on: 10th, May 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-05-06
filed on: 9th, May 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-12-31: 4905100.00 GBP
filed on: 31st, January 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-30: 3605100.00 GBP
filed on: 17th, December 2015
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 14th, October 2015
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: 2015-06-09
filed on: 11th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-06-09
filed on: 9th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-06-09
filed on: 9th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-08
filed on: 8th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-08
filed on: 8th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-05-06 with full list of members
filed on: 7th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-31: 3555100.00 GBP
filed on: 8th, January 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-30: 3480100.00 GBP
filed on: 8th, October 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-30: 3230100.00 GBP
filed on: 4th, August 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-28: 2980100.00 GBP
filed on: 4th, August 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-05-06 with full list of members
filed on: 8th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 30th, April 2014
|
accounts |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2014-01-19: 2730100.00 GBP
filed on: 22nd, April 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-07-31: 2530100.00 GBP
filed on: 17th, April 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-19: 2630100.00 GBP
filed on: 17th, April 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-04-03: 2300100.00 GBP
filed on: 17th, April 2014
|
capital |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2014-04-08
filed on: 8th, April 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-12-31: 2730100.00 GBP
filed on: 30th, January 2014
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4Th Floor 40a Dover Street London W1S 4NW United Kingdom on 2014-01-06
filed on: 6th, January 2014
|
address |
Free Download
(1 page)
|
AP03 |
On 2013-06-19 - new secretary appointed
filed on: 19th, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-05-06 with full list of members
filed on: 30th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 30th, April 2013
|
accounts |
Free Download
(12 pages)
|
TM02 |
Secretary appointment termination on 2012-06-19
filed on: 19th, June 2012
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-06-07: 1849100.00 GBP
filed on: 18th, June 2012
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2012-06-14 director's details were changed
filed on: 15th, June 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-05-03: 1666100.00 GBP
filed on: 24th, May 2012
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-05-06 with full list of members
filed on: 15th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 1st, May 2012
|
accounts |
Free Download
(13 pages)
|
AP03 |
On 2012-01-11 - new secretary appointed
filed on: 11th, January 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-10-20: 1600100.00 GBP
filed on: 21st, December 2011
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed jmh ventures LIMITEDcertificate issued on 27/10/11
filed on: 27th, October 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, October 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed st leger capital LIMITEDcertificate issued on 25/05/11
filed on: 25th, May 2011
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-05-12
filed on: 12th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-05-12
filed on: 12th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-05-12
filed on: 12th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-05-12
filed on: 12th, May 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-05-12
filed on: 12th, May 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-05-12
filed on: 12th, May 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2012-05-31 to 2011-12-31
filed on: 12th, May 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2011-05-12
filed on: 12th, May 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, May 2011
|
incorporation |
Free Download
(53 pages)
|