GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2022
filed on: 5th, July 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed jarmans solicitors LIMITEDcertificate issued on 04/02/22
filed on: 4th, February 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates January 2, 2022
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2021
filed on: 2nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2020
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 14, 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates March 13, 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 22, 2017
filed on: 16th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 22, 2017
filed on: 16th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 13, 2017
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 3rd, January 2018
|
resolution |
Free Download
|
SH01 |
Capital declared on March 22, 2017: 3.00 GBP
filed on: 19th, December 2017
|
capital |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 13, 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 23, 2016
filed on: 5th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 13, 2016 with full list of members
filed on: 22nd, April 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On March 13, 2016 director's details were changed
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 12th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 13, 2015 with full list of members
filed on: 27th, March 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On November 10, 2014 new director was appointed.
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 10, 2014 new director was appointed.
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 17th, November 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 13, 2014 with full list of members
filed on: 20th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 20, 2014: 1.00 GBP
|
capital |
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, March 2014
|
address |
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 20th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 13th, November 2013
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed jarmans law LIMITEDcertificate issued on 26/04/13
filed on: 26th, April 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 26th, April 2013
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 13, 2013 with full list of members
filed on: 22nd, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 13, 2012 with full list of members
filed on: 14th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 15th, December 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 13, 2011 with full list of members
filed on: 14th, March 2011
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on March 14, 2011
filed on: 14th, March 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 8th, December 2010
|
accounts |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 13, 2010 with full list of members
filed on: 25th, March 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 25th, March 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 2nd, September 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to March 13, 2009
filed on: 13th, March 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On March 17, 2008 Appointment terminated secretary
filed on: 17th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On March 17, 2008 Director appointed
filed on: 17th, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/03/2008 from marquess court 69 southampton row london WC1B 4ET england
filed on: 17th, March 2008
|
address |
Free Download
(1 page)
|
288b |
On March 17, 2008 Appointment terminated director
filed on: 17th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On March 17, 2008 Secretary appointed
filed on: 17th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2008
|
incorporation |
Free Download
(30 pages)
|