Advanced company searchLink opens in new window

JOBPARTNERS

Company number 06423428

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2013 DS01 Application to strike the company off the register
10 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re reg 06/09/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2013 FOA-RR Re-registration assent
10 Sep 2013 RR05 Re-registration from a private limited company to a private unlimited company
10 Sep 2013 CERT3 Certificate of re-registration from Limited to Unlimited
10 Sep 2013 MAR Re-registration of Memorandum and Articles
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
Statement of capital on 2012-12-06
  • GBP 768,190.3
26 Nov 2012 AA Full accounts made up to 31 December 2011
01 May 2012 AP03 Appointment of Mr David James Hudson as a secretary on 20 April 2012
01 May 2012 AD01 Registered office address changed from 5 Hammersmith Grove London W6 0LG on 1 May 2012
01 May 2012 AP02 Appointment of Oracle Corporation Nominees Limited as a director on 20 April 2012
01 May 2012 AP01 Appointment of Mr David James Hudson as a director on 20 April 2012
30 Apr 2012 TM01 Termination of appointment of Doug Jeffries as a director on 20 April 2012
30 Apr 2012 TM01 Termination of appointment of Samantha Hardaway as a director on 20 April 2012
30 Apr 2012 TM01 Termination of appointment of Jonathan Josh Faddis as a director on 20 April 2012
30 Apr 2012 TM02 Termination of appointment of Samantha Hardaway as a secretary on 20 April 2012
07 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
20 Jul 2011 TM01 Termination of appointment of Partech Europe Partners Iv Llc as a director
20 Jul 2011 TM01 Termination of appointment of Christopher Mill as a director
20 Jul 2011 TM01 Termination of appointment of Xavier Marchioni as a director
20 Jul 2011 TM01 Termination of appointment of I-Source Gestion S.A. as a director