Advanced company searchLink opens in new window

MALCOLM JARDINE ASSOCIATES LTD.

Company number 08652626

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2018 DS01 Application to strike the company off the register
25 Jun 2017 AA Micro company accounts made up to 31 October 2016
08 Jun 2017 RP04AP01 Second filing for the appointment of Malcolm Jardine as a director
22 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
25 Nov 2016 AA01 Previous accounting period shortened from 28 February 2017 to 31 October 2016
25 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
12 May 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,100
24 Mar 2015 TM01 Termination of appointment of Ian Fraser Gordon as a director on 28 February 2015
13 Mar 2015 AP01 Appointment of Malcolm Brian Jardine as a director on 1 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 08/06/2017.
19 Feb 2015 CC04 Statement of company's objects
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 1,100.0
19 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2015 AR01 Annual return made up to 15 August 2014 with full list of shareholders
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Nov 2014 TM01 Termination of appointment of Darren Symes as a director on 16 October 2013
26 Nov 2014 AA01 Previous accounting period shortened from 31 August 2014 to 28 February 2014
25 Jul 2014 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 25 July 2014
25 Jul 2014 CERTNM Company name changed grovebridge LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-16
25 Jul 2014 AP01 Appointment of Mr Ian Fraser Gordon as a director on 16 October 2013
15 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted