Advanced company searchLink opens in new window

JPT 8 LTD

Company number 03520231

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)
20 Feb 2024 BONA Bona Vacantia disclaimer
20 Feb 2024 BONA Bona Vacantia disclaimer
06 Mar 2018 BONA Bona Vacantia disclaimer
07 Apr 2015 BONA Bona Vacantia disclaimer
29 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2011 TM01 Termination of appointment of Stuart Longbottom as a director
12 Jan 2011 TM02 Termination of appointment of Julian Turnbull as a secretary
31 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Apr 2010 TM01 Termination of appointment of Ross Christie as a director
15 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
Statement of capital on 2010-03-15
  • GBP 2
15 Mar 2010 AD02 Register inspection address has been changed
06 Feb 2010 TM01 Termination of appointment of Garvis Snook as a director
02 Jan 2010 CERTNM Company name changed rokeagle land LIMITED\certificate issued on 02/01/10
  • CONNOT ‐ Change of name notice
02 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-18
05 Jun 2009 AA Accounts made up to 31 December 2008
17 Apr 2009 363a Return made up to 02/03/09; full list of members
08 Jul 2008 288c Director's Change of Particulars / garvis snook / 01/07/2008 / HouseName/Number was: , now: 13; Street was: 20 hirst court, now: sloane gardens; Area was: 20 gatliff road, now: ; Post Code was: SW1W 8QD, now: SW1W 8EB
14 Mar 2008 363a Return made up to 02/03/08; full list of members
13 Mar 2008 AA Accounts made up to 31 December 2007
18 Feb 2008 288b Director resigned
04 Sep 2007 AA Accounts made up to 31 December 2006
14 Aug 2007 288c Director's particulars changed