Advanced company searchLink opens in new window

JAFREN SOURCING LTD

Company number 06975945

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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