- Company Overview for JOHMCI 1 LIMITED (SC462303)
- Filing history for JOHMCI 1 LIMITED (SC462303)
- People for JOHMCI 1 LIMITED (SC462303)
- More for JOHMCI 1 LIMITED (SC462303)
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 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2018 | TM01 | Termination of appointment of Douglas Kennedy Mcjannet as a director on 14 March 2018 | |
22 Mar 2017 | CERTNM |
Company name changed jackie the musical LIMITED\certificate issued on 22/03/17
|
|
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
15 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
12 Feb 2016 | AP01 | Appointment of Mr George Benvie Robertson as a director on 31 December 2015 | |
11 Feb 2016 | TM01 | Termination of appointment of Garry Westwater as a director on 31 December 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | CH01 | Director's details changed for Mr Douglas Kennedy Mcjannet on 30 November 2014 | |
10 Jun 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
17 Nov 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 | |
17 Nov 2014 | AR01 | Annual return made up to 25 October 2014 with full list of shareholders | |
13 Nov 2014 | AP01 | Appointment of Douglas Kennedy Mcjannet as a director on 3 November 2014 | |
13 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 3 November 2014
|
|
13 Nov 2014 | SH08 | Change of share class name or designation | |
13 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
07 May 2014 | AP01 | Appointment of Mr Garry Westwater as a director | |
07 May 2014 | AD01 | Registered office address changed from 8B Rutland Sqaure Edinburgh Midlothian EH1 2AS United Kingdom on 7 May 2014 | |
06 May 2014 | TM01 | Termination of appointment of Stewart Brymer as a director | |
25 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-25
|