Advanced company searchLink opens in new window

JABLITE HOLDINGS LIMITED

Company number 09272231

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)
18 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
18 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 17 November 2022
19 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-18
13 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 17 November 2021
17 Dec 2020 AD01 Registered office address changed from Infinity House Anderson Way Belvedere Kent DA17 6BG to 25 Farringdon Street London EC4A 4AB on 17 December 2020
05 Dec 2020 600 Appointment of a voluntary liquidator
05 Dec 2020 LIQ02 Statement of affairs
04 Mar 2020 AP03 Appointment of Mr Richard Simon Peter Lee as a secretary on 28 February 2020
28 Feb 2020 TM02 Termination of appointment of Matthew David Groom as a secretary on 28 February 2020
05 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with updates
03 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
04 Apr 2019 MR01 Registration of charge 092722310006, created on 28 March 2019
22 Feb 2019 AA Group of companies' accounts made up to 31 December 2017
18 Jan 2019 TM01 Termination of appointment of Kenneth Hutchins as a director on 30 September 2018
29 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
12 Oct 2018 MR04 Satisfaction of charge 092722310005 in full
26 Sep 2018 AP03 Appointment of Mr Matthew David Groom as a secretary on 20 September 2018
13 Dec 2017 AP01 Appointment of Mr Ed Wass as a director on 13 December 2017
13 Dec 2017 TM01 Termination of appointment of Eric Tung as a director on 13 December 2017
22 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
02 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
27 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
15 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 431,570.0000