GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, June 2015
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, June 2015
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th October 2014
filed on: 23rd, October 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 23rd October 2014
|
capital |
|
CH01 |
On Monday 13th October 2014 director's details were changed
filed on: 23rd, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2013
filed on: 22nd, April 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th October 2013
filed on: 1st, November 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th October 2012
filed on: 18th, October 2012
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th October 2011
filed on: 24th, October 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 24th October 2011.
filed on: 24th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th October 2011.
filed on: 24th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st August 2011.
filed on: 1st, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th July 2011
filed on: 29th, July 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 29th July 2011
filed on: 29th, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th July 2011.
filed on: 29th, July 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 14th, July 2011
|
accounts |
Free Download
(20 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st October 2010 (was Thursday 31st March 2011).
filed on: 10th, June 2011
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 1st November 2010
filed on: 2nd, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th October 2010
filed on: 2nd, November 2010
|
annual return |
Free Download
(4 pages)
|
AP04 |
Appointment (date: Monday 27th September 2010) of a secretary
filed on: 27th, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 27th September 2010.
filed on: 27th, September 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, August 2010
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, August 2010
|
resolution |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, August 2010
|
mortgage |
Free Download
(15 pages)
|
AP01 |
New director appointment on Monday 9th August 2010.
filed on: 9th, August 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 9th July 2010 from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
filed on: 9th, July 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 9th July 2010
filed on: 9th, July 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th July 2010.
filed on: 9th, July 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th July 2010
filed on: 8th, July 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th July 2010.
filed on: 8th, July 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 8th July 2010
filed on: 8th, July 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 8th July 2010
filed on: 8th, July 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 8th July 2010
filed on: 8th, July 2010
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed jesterdale LIMITEDcertificate issued on 28/06/10
filed on: 28th, June 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 28th June 2010
|
change of name |
|
CONNOT |
Change of name notice
filed on: 28th, June 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, December 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, October 2009
|
incorporation |
Free Download
(59 pages)
|