- Company Overview for JAMIE DEVELOPMENT LTD (06327012)
- Filing history for JAMIE DEVELOPMENT LTD (06327012)
- People for JAMIE DEVELOPMENT LTD (06327012)
- More for JAMIE DEVELOPMENT LTD (06327012)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
16 Nov 2011 | AR01 |
Annual return made up to 27 July 2011 with full list of shareholders
Statement of capital on 2011-11-16
|
|
16 Nov 2011 | AD01 | Registered office address changed from C/O Care of Adrian Willis, 7Th Floor 125 Old Broad Street London EC2N 1AR England on 16 November 2011 | |
05 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Mr Adrian Robert Willis on 1 June 2010 | |
25 Oct 2010 | AD01 | Registered office address changed from 125 Old Broad St London London EC2N 1AR England on 25 October 2010 | |
13 Jul 2010 | AD01 | Registered office address changed from Hollylodge Farmhouse 118 Bromley Rd Lawford Essex CO11 2QF on 13 July 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 27 July 2009 with full list of shareholders | |
28 May 2009 | AA | Accounts for a dormant company made up to 27 July 2008 | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from 8B north hill colchester essex CO1 1DZ | |
09 Feb 2009 | 288b | Appointment terminated secretary martina willis |