Advanced company searchLink opens in new window

JAMGA.COM LIMITED

Company number 04077861

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2019 DS01 Application to strike the company off the register
13 Mar 2019 TM01 Termination of appointment of Aroq Ltd as a director on 13 March 2019
07 Jan 2019 TM02 Termination of appointment of Malcolm Copeland as a secretary on 4 January 2019
07 Jan 2019 TM01 Termination of appointment of Michael Francis Howard Gove as a director on 4 January 2019
07 Jan 2019 TM01 Termination of appointment of Richard Paul Jackson as a director on 4 January 2019
07 Jan 2019 AP03 Appointment of Mr Graham Lilley as a secretary on 4 January 2019
07 Jan 2019 AP01 Appointment of Mr Michael Thomas Danson as a director on 4 January 2019
07 Jan 2019 AP01 Appointment of Mr Graham Charles Lilley as a director on 4 January 2019
07 Jan 2019 AD01 Registered office address changed from Aroq House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ to John Carpenter House John Carpenter Street London EC4Y 0AN on 7 January 2019
04 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
10 May 2018 AA Micro company accounts made up to 31 December 2017
06 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
12 Jun 2017 AA Micro company accounts made up to 31 December 2016
27 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
30 May 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Mar 2015 CH01 Director's details changed for Mr Richard Paul Jackson on 6 March 2015
29 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
29 Sep 2014 CH02 Director's details changed for Aroq Ltd on 24 February 2014
17 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Mar 2014 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 5 March 2014
22 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2