Advanced company searchLink opens in new window

JISKOOT HOLDINGS UNLIMITED

Company number 00692441

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)
21 Dec 2023 OC Scheme of amalgamation
01 Dec 2023 OC Diss by c/order
01 Dec 2023 GAZ2 Dissolution by c/order effective 21/12/23 manual gazette issued
23 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors of the company actions are authorised to carry out the scheme 02/11/2023
24 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ In accordance wilh article 28 of the company's articles of association, the share capital of the by cancelling and extinguishing reducing 405,599 ordinary shares of gbp 0.25 each; and cancelling the capital redemption reserve of the company, and that the aggregate amount by which the share capital is so reduced shall be credited to a distributable reserve of the company. 12/10/2023
10 Oct 2023 PSC05 Change of details for Cameron Petroleum (Uk) Limited as a person with significant control on 10 October 2023
10 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 10 October 2023
14 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re-registration 06/09/2023
14 Sep 2023 FOA-RR Re-registration assent
14 Sep 2023 MAR Re-registration of Memorandum and Articles
14 Sep 2023 CERT3 Certificate of re-registration from Limited to Unlimited
14 Sep 2023 RR05 Re-registration from a private limited company to a private unlimited company
20 Mar 2023 AA Full accounts made up to 31 December 2021
15 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
30 Aug 2022 AP01 Appointment of Mr Christopher Allan Walker as a director on 18 August 2022
04 Aug 2022 TM01 Termination of appointment of Giselle Evette Varn as a director on 4 August 2022
31 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
03 Mar 2022 AP01 Appointment of Colin David Beddall as a director on 1 March 2022
03 Mar 2022 TM01 Termination of appointment of Michael John Smart as a director on 1 March 2022
06 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles 23/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2021 MA Memorandum and Articles of Association
06 Oct 2021 CC04 Statement of company's objects
27 Sep 2021 TM01 Termination of appointment of Mark Anthony Jiskoot as a director on 23 September 2021
27 Sep 2021 AP01 Appointment of Mrs Giselle Evette Varn as a director on 23 September 2021
27 Sep 2021 AA Full accounts made up to 31 December 2020