Advanced company searchLink opens in new window

SPRINGER & JACOBY UK LIMITED

Company number 03736503

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)
23 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2011 4.71 Return of final meeting in a members' voluntary winding up
13 Oct 2010 4.70 Declaration of solvency
13 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-29
13 Oct 2010 600 Appointment of a voluntary liquidator
29 Sep 2010 AD01 Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 29 September 2010
07 Sep 2010 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 329,754
28 Jul 2010 AP03 Appointment of Louise Bean as a secretary
19 Jul 2010 TM02 Termination of appointment of Nadia Caissutti as a secretary
14 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
14 Apr 2010 AD03 Register(s) moved to registered inspection location
13 Apr 2010 AD02 Register inspection address has been changed
13 May 2009 AA Full accounts made up to 31 December 2008
20 Mar 2009 363a Return made up to 19/03/09; full list of members
02 Nov 2008 AA Full accounts made up to 31 December 2007
22 May 2008 288b Appointment Terminated Secretary ronald boenigk
20 Mar 2008 363a Return made up to 19/03/08; full list of members
25 Jan 2008 288b Director resigned
02 Nov 2007 AA Full accounts made up to 31 December 2006
09 Sep 2007 AA Full accounts made up to 31 December 2005
10 May 2007 363s Return made up to 19/03/07; full list of members
27 Apr 2007 403a Declaration of satisfaction of mortgage/charge
14 Apr 2007 287 Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY
04 Apr 2007 288b Director resigned
09 Jan 2007 AA Full accounts made up to 31 December 2004