Advanced company searchLink opens in new window

JAMOCO LIMITED

Company number 06548821

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2011 DS01 Application to strike the company off the register
20 Jan 2011 AA Accounts for a dormant company made up to 31 July 2010
14 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
12 Jan 2010 AA Accounts for a dormant company made up to 31 July 2009
14 Oct 2009 CH01 Director's details changed
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. Duplicate details - notification of change of surname.
16 Jun 2009 288c Director's Change of Particulars / annoushka ducas / 15/06/2009 / Surname was: ducas, now: ayton
06 Apr 2009 363a Return made up to 29/03/09; full list of members
04 Dec 2008 288c Director's Change of Particulars / annoushka ducas / 13/11/2008 / Area was: funtington road, east ashling, now: ; Post Town was: chichester, now: east ashling
07 Nov 2008 288b Appointment Terminated Secretary md secretaries LIMITED
07 Nov 2008 288b Appointment Terminated Director md directors LIMITED
20 Aug 2008 MA Memorandum and Articles of Association
13 Aug 2008 288a Director appointed annoushka ducas
09 Aug 2008 CERTNM Company name changed continental shelf 443 LIMITED\certificate issued on 13/08/08
25 Jul 2008 288a Director and secretary appointed john anthony cleeve ayton
18 Jul 2008 287 Registered office changed on 18/07/2008 from 7 spa road london SE16 3QQ
18 Jul 2008 225 Accounting reference date extended from 31/03/2009 to 31/07/2009
29 Mar 2008 NEWINC Incorporation