Advanced company searchLink opens in new window

JACABS LIMITED

Company number 00656417

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2019 DS01 Application to strike the company off the register
14 Dec 2018 PSC05 Change of details for Unibest Import/Export Limited as a person with significant control on 6 April 2016
13 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 30 June 2017
16 Mar 2018 PSC05 Change of details for Unibest Import/Export Limited as a person with significant control on 5 March 2018
08 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018
02 Feb 2018 CS01 Confirmation statement made on 1 December 2017 with updates
15 Jan 2018 CH01 Director's details changed for Mr Shlomo Cliff on 30 November 2017
17 Jul 2017 AD01 Registered office address changed from 10 London Mews London W2 1HY to 10-14 Accommodation Road Golders Green London NW11 8ED on 17 July 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 30 June 2016
13 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
18 Jan 2016 MA Memorandum and Articles of Association
18 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,100
03 Dec 2015 MR01 Registration of charge 006564170002, created on 27 November 2015
02 Dec 2015 AP03 Appointment of Mr Rami Clif as a secretary on 27 November 2015
02 Dec 2015 AP01 Appointment of Mr Rami Clif as a director on 27 November 2015
02 Dec 2015 AP01 Appointment of Mr Shlomo Clif as a director on 27 November 2015
02 Dec 2015 AP01 Appointment of Mr David Clif as a director on 27 November 2015
02 Dec 2015 TM01 Termination of appointment of Spencer Neil Davis as a director on 27 November 2015
02 Dec 2015 TM01 Termination of appointment of Francine Irene Davis as a director on 27 November 2015
02 Dec 2015 TM02 Termination of appointment of Francine Irene Davis as a secretary on 27 November 2015