Advanced company searchLink opens in new window

JACK & ATTICUS LTD

Company number 07787917

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 Jul 2023 AD01 Registered office address changed from 3 Woodside Road Amersham HP6 6AA England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 24 July 2023
21 Jul 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Jul 2023 LIQ02 Statement of affairs
21 Jul 2023 600 Appointment of a voluntary liquidator
21 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-05
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 AD01 Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to 3 Woodside Road Amersham HP6 6AA on 15 August 2022
07 Apr 2022 PSC01 Notification of Zoe Louise Louise Shepherd as a person with significant control on 28 February 2022
07 Apr 2022 PSC07 Cessation of Scott Allen Broussard as a person with significant control on 28 February 2022
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
07 Apr 2022 TM01 Termination of appointment of Scott Allen Broussard as a director on 28 February 2022
07 Apr 2022 AP01 Appointment of Mrs Zoe Louise Shepherd as a director on 28 February 2022
25 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
13 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
10 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
27 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
23 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
21 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
19 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
24 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
24 May 2016 CH01 Director's details changed for Mr Scott All Broussard on 24 May 2016