GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, May 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 22nd, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-10
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 13th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 2018-05-18
filed on: 18th, May 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-05
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-10
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-18
filed on: 18th, December 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 1st, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-10
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-03-01
filed on: 5th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 16th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-02-10 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 26th, November 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-02-10 with full list of members
filed on: 12th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-12: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 14th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-02-10 with full list of members
filed on: 14th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 31st, October 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2012-10-03 director's details were changed
filed on: 14th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-02-10 with full list of members
filed on: 14th, February 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AF United Kingdom on 2012-10-08
filed on: 8th, October 2012
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 12th, April 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed jezero associate solutions LIMITEDcertificate issued on 12/04/12
filed on: 12th, April 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, February 2012
|
incorporation |
Free Download
(7 pages)
|