Advanced company searchLink opens in new window

JAC FILMS HOLDINGS 6 LIMITED

Company number 06391089

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 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2015 DS01 Application to strike the company off the register
24 Jul 2015 SH20 Statement by Directors
24 Jul 2015 SH19 Statement of capital on 24 July 2015
  • GBP 1
24 Jul 2015 CAP-SS Solvency Statement dated 30/06/15
24 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c / re distribution 30/06/2015
15 Dec 2014 AD01 Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
29 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200,001.8
03 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
23 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200,001.8
08 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
12 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
23 Nov 2011 CC04 Statement of company's objects
26 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
04 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
27 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
03 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
31 Aug 2010 CH04 Secretary's details changed for Ocs Services Limited on 31 August 2010
31 Aug 2010 CH02 Director's details changed for Ocs Services Limited on 31 August 2010
31 Aug 2010 AD01 Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010