Advanced company searchLink opens in new window

JAEGER LONDON LIMITED

Company number 06587828

Filter by category

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)
23 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2018 AM23 Notice of move from Administration to Dissolution
23 Nov 2018 AM10 Administrator's progress report
17 May 2018 AM10 Administrator's progress report
20 Apr 2018 AM19 Notice of extension of period of Administration
21 Nov 2017 AM10 Administrator's progress report
18 Jul 2017 AM02 Statement of affairs with form AM02SOA
30 Jun 2017 AM06 Notice of deemed approval of proposals
07 Jun 2017 AM03 Statement of administrator's proposal
06 May 2017 AM01 Appointment of an administrator
25 Apr 2017 AD01 Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 25 April 2017
06 Apr 2017 TM01 Termination of appointment of Richard Mathieu Leighton as a director on 30 March 2017
06 Apr 2017 TM01 Termination of appointment of Simon Christopher Pilling as a director on 30 March 2017
31 Mar 2017 MR04 Satisfaction of charge 4 in full
21 Sep 2016 AP01 Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016
08 Sep 2016 AA Group of companies' accounts made up to 27 February 2016
12 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4,103,732.6
27 Apr 2016 TM01 Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016
15 Apr 2016 AD01 Registered office address changed from 57 Broadwick Street London W1F 9QS to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016
28 Mar 2016 AP01 Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016
18 Mar 2016 AP01 Appointment of Mr Richard Mathieu Leighton as a director on 25 February 2016
15 Mar 2016 TM01 Termination of appointment of Thomas Charles Alexanderson Wright as a director on 3 March 2016
25 Nov 2015 AA Group of companies' accounts made up to 28 February 2015
16 Oct 2015 MR01 Registration of charge 065878280008, created on 14 October 2015
17 Sep 2015 TM01 Termination of appointment of Colin Glen Henry as a director on 12 September 2015