Advanced company searchLink opens in new window

JABBA LIMITED

Company number 02668921

Filter by category

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2016 DS01 Application to strike the company off the register
16 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 6
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 6
04 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-08
  • GBP 6
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Aug 2012 AD01 Registered office address changed from Baxter House 48 Church Road Ascot Berkshire SL5 8RR on 24 August 2012
11 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mr Clifford George Bryant on 6 December 2009
08 Dec 2009 CH01 Director's details changed for Mrs Wendy Jean Bryant on 6 December 2009
08 Dec 2009 AD03 Register(s) moved to registered inspection location
08 Dec 2009 AD02 Register inspection address has been changed
08 Dec 2009 CH03 Secretary's details changed for Mrs Wendy Jean Bryant on 7 December 2009
07 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008