GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/02/28
filed on: 7th, April 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/28
filed on: 26th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/17
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/17
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 25th, July 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, May 2019
|
dissolution |
Free Download
(1 page)
|
CH01 |
On 2019/04/01 director's details were changed
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/04/02. New Address: 15 Berkley Court Mill Street Berkhamsted HP4 2DT. Previous address: 50 Byford Way Leighton Buzzard LU7 4NU England
filed on: 2nd, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/04/01 director's details were changed
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/17
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/20. New Address: 50 Byford Way Leighton Buzzard LU7 4NU. Previous address: Level 3 207 Regent Street London W1B 3HH
filed on: 20th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/17
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/02/28
filed on: 4th, November 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/17
filed on: 4th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
CERTNM |
Company name changed jgt sm LTD.certificate issued on 20/02/16
filed on: 20th, February 2016
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed james thomas advertising LTDcertificate issued on 26/08/15
filed on: 26th, August 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/17 with full list of members
filed on: 18th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/18
|
capital |
|
NEWINC |
Company registration
filed on: 6th, February 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/06
|
capital |
|