- Company Overview for JAFREN SOURCING LTD (06975945)
- Filing history for JAFREN SOURCING LTD (06975945)
- People for JAFREN SOURCING LTD (06975945)
- More for JAFREN SOURCING LTD (06975945)
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 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2020 | DS01 | Application to strike the company off the register | |
17 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
01 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
11 Aug 2017 | PSC07 | Cessation of Conrad Frederick Sandler as a person with significant control on 16 February 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 | |
16 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
21 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
30 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 18 December 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
12 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
05 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
05 Oct 2012 | CH01 | Director's details changed for Sir Victoria Samantha Hoskyns on 1 July 2012 | |
05 Oct 2012 | CH03 | Secretary's details changed for Sir Victoria Samantha Hoskyns on 1 July 2012 | |
04 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 |