- Company Overview for JUGAARD LTD (11297820)
- Filing history for JUGAARD LTD (11297820)
- People for JUGAARD LTD (11297820)
- Charges for JUGAARD LTD (11297820)
- Insolvency for JUGAARD LTD (11297820)
- More for JUGAARD LTD (11297820)
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) |
---|---|---|---|
28 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2020 | AD01 | Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 30 November 2020 | |
05 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2020 | |
10 Oct 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Jul 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Jul 2019 | LIQ02 | Statement of affairs | |
11 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2019 | TM01 | Termination of appointment of Jose Antonio Blanco Rodriguez as a director on 10 June 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from Unit F15 Bristol & Exeter House Lower Approach Road Temple Meads Bristol BS1 6QS United Kingdom to The Conifers Filton Road Hambrook Bristol BS16 1QG on 17 June 2019 | |
06 Jun 2019 | MR04 | Satisfaction of charge 112978200001 in full | |
17 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
17 Apr 2019 | PSC04 | Change of details for Mr Richard Derek Burtt-Jones as a person with significant control on 31 March 2019 | |
17 Apr 2019 | PSC04 | Change of details for Mr Michael Dillon as a person with significant control on 31 March 2019 | |
17 Apr 2019 | PSC01 | Notification of Richard Derek Burtt-Jones as a person with significant control on 31 March 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Michael Dillon as a director on 5 April 2019 | |
17 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2019
|
|
19 Mar 2019 | AP01 | Appointment of Mr Michael Dillon as a director on 18 March 2019 | |
18 Mar 2019 | MR01 | Registration of charge 112978200001, created on 15 March 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Dominika Paulina Sawicka-Harris as a director on 25 February 2019 | |
26 Feb 2019 | PSC07 | Cessation of Dominika Paulina Sawicka-Harris as a person with significant control on 25 February 2019 | |
12 Oct 2018 | AP01 | Appointment of Mr Richard Derek John Burtt-Jones as a director on 12 October 2018 | |
07 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-07
|