Advanced company searchLink opens in new window

JACQUES VERT BRANDS LIMITED

Company number 03271390

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)
08 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
04 Feb 2016 LIQ MISC OC Court order INSOLVENCY:replacement liquidators
21 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
21 Jan 2016 600 Appointment of a voluntary liquidator
13 Nov 2015 AD03 Register(s) moved to registered inspection location 1 More London Place London SE1 2AF
13 Nov 2015 AD02 Register inspection address has been changed to 1 More London Place London SE1 2AF
13 Nov 2015 AD01 Registered office address changed from 46 Colebrooke Row London N1 8AF to 1 More London Place London SE1 2AF on 13 November 2015
12 Nov 2015 600 Appointment of a voluntary liquidator
12 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
12 Nov 2015 4.70 Declaration of solvency
25 Apr 2015 TM01 Termination of appointment of Teresa Tideman as a director on 23 April 2015
25 Apr 2015 AP01 Appointment of Mr Tim Davies as a director on 23 April 2015
25 Apr 2015 AP01 Appointment of Mr Shaun Simon Wills as a director on 23 April 2015
24 Apr 2015 TM01 Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015
10 Nov 2014 AA Accounts for a dormant company made up to 25 January 2014
24 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
03 Feb 2014 AP01 Appointment of Joanne Clare Bennett as a director
31 Jan 2014 TM01 Termination of appointment of Ian Johnson as a director
06 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
29 Oct 2013 AA Accounts for a dormant company made up to 26 January 2013
17 Sep 2013 AP03 Appointment of Mrs Amanda Claire Fogg as a secretary
16 Sep 2013 TM02 Termination of appointment of Philip Watt as a secretary
16 May 2013 AP01 Appointment of Ms Teresa Tideman as a director
16 May 2013 TM01 Termination of appointment of Sarah Morris as a director