Advanced company searchLink opens in new window

JAC RIGHTS MANAGEMENT 4 LIMITED

Company number 06442670

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 DS01 Application to strike the company off the register
16 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
05 Oct 2016 CH02 Director's details changed for Ocs Services Limited on 15 December 2014
29 Sep 2016 CH04 Secretary's details changed for Ocs Services Limited on 15 December 2014
15 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP .2
14 Oct 2015 AA Full accounts made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP .2
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
03 Oct 2014 AA Full accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP .2
08 Oct 2013 AA Full accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
03 Nov 2010 AD01 Registered office address changed from 8 Angel Court London EC2R 7HP on 3 November 2010
08 Oct 2010 AA Full accounts made up to 31 December 2009
31 Aug 2010 CH02 Director's details changed for Ocs Services Limited on 31 August 2010
31 Aug 2010 CH04 Secretary's details changed for Ocs Services Limited on 31 August 2010