Advanced company searchLink opens in new window

JERIMAIN INVESTMENTS LIMITED

Company number 06837168

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Jun 2020 TM02 Termination of appointment of Sally Hopwood as a secretary on 24 June 2020
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2020 DS01 Application to strike the company off the register
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
19 Dec 2019 TM01 Termination of appointment of Alice Ann Darwall as a director on 13 December 2019
19 Dec 2019 AP01 Appointment of Mr Mike Hazell as a director on 13 December 2019
15 Oct 2019 AD01 Registered office address changed from 10 Brock Street Regent's Place London NW1 3FG to 334 - 348 Oxford Street London W1C 1JG on 15 October 2019
15 Aug 2019 AP03 Appointment of Mrs Sally Hopwood as a secretary on 27 July 2019
29 Jul 2019 TM02 Termination of appointment of Sarah Carne as a secretary on 26 July 2019
11 Jun 2019 AA Full accounts made up to 1 September 2018
29 Apr 2019 AP01 Appointment of Mrs Alice Ann Darwall as a director on 29 April 2019
29 Apr 2019 TM01 Termination of appointment of Paul Rex Eardley as a director on 29 April 2019
09 Apr 2019 AP01 Appointment of Mr Paul Rex Eardley as a director on 4 January 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
18 Jan 2019 TM01 Termination of appointment of Rosalynde Victoria Harrison as a director on 4 January 2019
21 Sep 2018 AP01 Appointment of Ms Rosalynde Victoria Harrison as a director on 7 September 2018
21 Sep 2018 TM01 Termination of appointment of Paul Rex Eardley as a director on 7 September 2018
31 Aug 2018 TM01 Termination of appointment of Matthew George Smith as a director on 31 August 2018
21 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
22 Jan 2018 AA Full accounts made up to 2 September 2017
15 Nov 2017 AP01 Appointment of Mr Paul Rex Eardley as a director on 20 October 2017
15 Nov 2017 AP03 Appointment of Mrs Sarah Carne as a secretary on 20 October 2017
15 Nov 2017 TM02 Termination of appointment of Paul Rex Eardley as a secretary on 20 October 2017