Advanced company searchLink opens in new window

JETIX ENTERTAINMENT LIMITED

Company number 04007608

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 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2014 4.68 Liquidators' statement of receipts and payments to 8 January 2014
20 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
08 Jul 2013 AD01 Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE on 8 July 2013
05 Jul 2013 600 Appointment of a voluntary liquidator
05 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-21
05 Jul 2013 4.70 Declaration of solvency
26 Jun 2013 TM01 Termination of appointment of Peter Lloyd Wiley as a director on 21 June 2013
03 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
19 Jun 2012 AD01 Registered office address changed from Chiswick Park Building 12 566 Chiswick High Road London W4 5AN on 19 June 2012
29 May 2012 AA Full accounts made up to 30 September 2011
11 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
23 Feb 2011 AA Full accounts made up to 30 September 2010
27 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) 03/08/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2010 CC04 Statement of company's objects
11 Aug 2010 SH20 Statement by Directors
11 Aug 2010 CAP-SS Solvency Statement dated 03/08/10
11 Aug 2010 SH19 Statement of capital on 11 August 2010
  • GBP 100
11 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem acc cancelled by £278576.00 03/08/2010
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jul 2010 AD03 Register(s) moved to registered inspection location
05 Jul 2010 AD02 Register inspection address has been changed
05 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
24 Dec 2009 AA Full accounts made up to 30 September 2009
24 Jul 2009 288b Appointment Terminated Director giorgio stock
24 Jul 2009 288b Appointment Terminated Director olivier spiner