- Company Overview for JKM BOARD ADVISORS LIMITED (08233750)
- Filing history for JKM BOARD ADVISORS LIMITED (08233750)
- People for JKM BOARD ADVISORS LIMITED (08233750)
- Insolvency for JKM BOARD ADVISORS LIMITED (08233750)
- More for JKM BOARD ADVISORS LIMITED (08233750)
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) |
---|---|---|---|
13 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Jun 2015 | AD01 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to Brentmead House Britannia Road London N12 9RU on 29 June 2015 | |
23 Jun 2015 | 4.70 | Declaration of solvency | |
23 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | AP01 | Appointment of Mr Alistair Maltby as a director on 20 June 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Mrs Karen Lynne Maltby on 14 July 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Mr John Neil Maltby on 14 July 2014 | |
15 Jul 2014 | CH03 | Secretary's details changed for Mrs Karen Lynne Maltby on 14 July 2014 | |
04 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
28 Sep 2012 | NEWINC |
Incorporation
|