Advanced company searchLink opens in new window

JAYSAM DEVELOPMENTS STANMORE LIMITED

Company number 07538950

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 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
21 May 2020 LIQ03 Liquidators' statement of receipts and payments to 14 March 2020
02 May 2019 LIQ03 Liquidators' statement of receipts and payments to 14 March 2019
04 Mar 2019 LIQ10 Removal of liquidator by court order
04 Mar 2019 600 Appointment of a voluntary liquidator
11 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 14 March 2018
19 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
12 Jun 2017 4.68 Liquidators' statement of receipts and payments to 14 March 2017
01 Sep 2016 AD01 Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016
31 Mar 2016 AD01 Registered office address changed from 14 Oxford Road Wealdstone Middlesex HA3 7RG to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 31 March 2016
30 Mar 2016 4.70 Declaration of solvency
30 Mar 2016 600 Appointment of a voluntary liquidator
30 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
04 Mar 2016 MR04 Satisfaction of charge 2 in full
04 Mar 2016 MR04 Satisfaction of charge 075389500003 in full
04 Mar 2016 MR04 Satisfaction of charge 1 in full
15 Sep 2015 AA Full accounts made up to 28 February 2015
09 Apr 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
29 Sep 2014 AA Full accounts made up to 28 February 2014
14 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
14 Mar 2014 CH01 Director's details changed for Mr Gaurang Velani on 1 October 2011
14 Mar 2014 CH01 Director's details changed for Mr Hitesh Dabasia on 1 June 2012
04 Mar 2014 MR01 Registration of charge 075389500003
22 Aug 2013 AA Full accounts made up to 28 February 2013