Advanced company searchLink opens in new window

JATA ENERGY LIMITED

Company number 08444026

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 DS01 Application to strike the company off the register
09 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
03 Jan 2019 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018
15 Nov 2018 TM02 Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018
18 Oct 2018 SH20 Statement by Directors
18 Oct 2018 SH19 Statement of capital on 18 October 2018
  • GBP 0.10
18 Oct 2018 CAP-SS Solvency Statement dated 27/09/18
18 Oct 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2018 PSC02 Notification of Tm Trading Limited as a person with significant control on 27 September 2018
12 Oct 2018 PSC07 Cessation of Octopus Investments Nominees Limited as a person with significant control on 27 September 2018
09 Oct 2018 AA Accounts for a small company made up to 31 December 2017
17 Sep 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 084440260001
08 Sep 2018 CH01 Director's details changed for Mr Paul Stephen Latham on 7 September 2018
13 Aug 2018 TM01 Termination of appointment of Sam William Reynolds as a director on 11 August 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
20 Feb 2018 TM02 Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018
26 Oct 2017 AP03 Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
19 Oct 2016 CH01 Director's details changed for Thomas Rosser on 7 October 2016
17 Aug 2016 CH01 Director's details changed for Mr Sam William Reynolds on 15 July 2016
22 Jun 2016 TM01 Termination of appointment of Ocs Services Limited as a director on 20 June 2016
22 Jun 2016 ANNOTATION Rectified this document was removed from the public register on 05/08/2016 as it was invalid or ineffective