Advanced company searchLink opens in new window

JAC FILMS 13 LIMITED

Company number 06496052

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
26 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • 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
11 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP .2
08 Oct 2013 AA Full accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
05 Oct 2010 AA Full accounts made up to 31 December 2009
01 Sep 2010 CH04 Secretary's details changed for Ocs Services Limited on 31 August 2010
01 Sep 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
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
16 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Paul Stephen Latham on 1 October 2009
30 Sep 2009 AA Full accounts made up to 31 December 2008
13 May 2009 288b Appointment terminated director john alexander campbell