Advanced company searchLink opens in new window

DOUBLE JAB HOLDINGS LIMITED

Company number 06015215

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 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2010 2.35B Notice of move from Administration to Dissolution on 14 September 2010
21 Apr 2010 2.24B Administrator's progress report to 16 March 2010
28 Oct 2009 2.17B Statement of administrator's proposal
22 Oct 2009 2.16B Statement of affairs with form 2.14B
27 Sep 2009 287 Registered office changed on 27/09/2009 from russell bedford house city forum 250 city road london EC1V 2QQ
22 Sep 2009 2.12B Appointment of an administrator
26 May 2009 225 Accounting reference date extended from 31/08/2008 to 28/02/2009
18 Mar 2009 288b Appointment Terminated Director stuart watts
18 Dec 2008 363a Return made up to 30/11/08; full list of members
15 Jul 2008 CERTNM Company name changed the merlin media group LIMITED\certificate issued on 17/07/08
02 Jul 2008 288b Appointment Terminated Director richard thompson
27 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
04 Feb 2008 288a New secretary appointed
04 Feb 2008 288a New director appointed
04 Feb 2008 288a New director appointed
30 Jan 2008 288b Secretary resigned
28 Dec 2007 363a Return made up to 30/11/07; full list of members
28 Dec 2007 288c Director's particulars changed
27 Dec 2007 288c Director's particulars changed
27 Dec 2007 288c Director's particulars changed
20 Sep 2007 287 Registered office changed on 20/09/07 from: 8 tudor court, brighton road sutton surrey SM2 5AE
20 Sep 2007 288a New secretary appointed
14 Sep 2007 CERTNM Company name changed broomco (4063) LIMITED\certificate issued on 14/09/07
08 Sep 2007 225 Accounting reference date shortened from 30/11/07 to 31/08/07