Advanced company searchLink opens in new window

JANNU TEKNIK LIMITED

Company number 03791477

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
26 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
26 Apr 2018 PSC07 Cessation of Jonathan Simon Cooke as a person with significant control on 14 November 2017
26 Apr 2018 PSC01 Notification of Michelle Andrea Mcintosh as a person with significant control on 14 November 2017
28 Mar 2018 TM01 Termination of appointment of Jonathan Simon Cooke as a director on 28 March 2018
28 Mar 2018 TM02 Termination of appointment of Mary Frances Branson as a secretary on 28 March 2018
28 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
12 Feb 2018 AD01 Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018
14 Nov 2017 AP01 Appointment of Ms Michelle Andrea Mcintosh as a director on 14 November 2017
31 May 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 30 June 2016
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
02 Oct 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Nov 2014 AD01 Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014
11 Aug 2014 CH01 Director's details changed for Jonathan Simon Cooke on 11 August 2014
22 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012