Advanced company searchLink opens in new window

JAZZDEAL LIMITED

Company number 04542284

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)
17 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1,000
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Nov 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
28 May 2010 TM02 Termination of appointment of Finsbury Secretaries Limited as a secretary
03 Nov 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
01 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Jul 2009 363a Return made up to 23/09/08; full list of members
30 Jun 2009 363a Return made up to 23/09/07; full list of members
14 May 2009 287 Registered office changed on 14/05/2009 from 41 chalton street london NW1 1JD
05 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Jan 2008 AA Total exemption small company accounts made up to 31 December 2006
15 Feb 2007 AA Total exemption small company accounts made up to 31 December 2005
30 Oct 2006 363s Return made up to 23/09/06; full list of members
06 Jun 2006 AA Total exemption small company accounts made up to 31 December 2004
10 Oct 2005 363s Return made up to 23/09/05; full list of members
31 May 2005 288a New director appointed
31 May 2005 287 Registered office changed on 31/05/05 from: stanley davis group LIMITED 120 east road london N1 6AA
31 May 2005 288b Director resigned
23 Sep 2004 363s Return made up to 23/09/04; full list of members
06 Aug 2004 225 Accounting reference date extended from 30/09/04 to 31/12/04