Advanced company searchLink opens in new window

JK INTERNET LIMITED

Company number 03795152

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 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jun 2011 4.68 Liquidators' statement of receipts and payments to 29 April 2011
13 May 2010 4.20 Statement of affairs with form 4.19
13 May 2010 600 Appointment of a voluntary liquidator
13 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-30
26 Apr 2010 AD01 Registered office address changed from 26 Chilbridge Road Eynsham Witney Oxon OX29 4BE on 26 April 2010
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Sep 2009 288c Director's Change of Particulars / daniel plowright / 01/07/2009 / HouseName/Number was: , now: 14; Street was: 214 high street, now: barnfield way; Post Code was: BA1 7QZ, now: BA1 7PW
24 Sep 2009 363a Return made up to 24/06/09; full list of members
11 Feb 2009 AA Total exemption small company accounts made up to 30 June 2008
23 Dec 2008 288a Secretary appointed crm company services LIMITED
03 Sep 2008 287 Registered office changed on 03/09/2008 from the lodge crofton marlborough wiltshire SN8 3DW
21 Aug 2008 288b Appointment Terminated Secretary anthony burch
09 Jul 2008 363a Return made up to 24/06/08; full list of members
05 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
27 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2007 288b Secretary resigned;director resigned
05 Dec 2007 88(2)R Ad 09/11/07--------- £ si 300@1=300 £ ic 150/450
05 Dec 2007 123 Nc inc already adjusted 28/03/07
05 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 300 share 28/03/07
05 Dec 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Dec 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Nov 2007 287 Registered office changed on 16/11/07 from: phoenix house bartholomew street newbury berkshire RG14 5QA
16 Nov 2007 288a New secretary appointed