Advanced company searchLink opens in new window

JACQUES VERT (RETAIL) LTD

Company number 01604388

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)
20 Sep 2018 BONA Bona Vacantia disclaimer
20 Sep 2018 BONA Bona Vacantia disclaimer
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
26 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
20 Oct 2016 AA Accounts for a dormant company made up to 30 January 2016
17 May 2016 AD01 Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016
18 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2016 TM01 Termination of appointment of Tim Morgan Davies as a director on 8 April 2016
01 Dec 2015 AA Accounts for a dormant company made up to 31 January 2015
06 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
27 Apr 2015 MR01 Registration of charge 016043880007, created on 24 April 2015
25 Apr 2015 TM01 Termination of appointment of Teresa Tideman as a director on 23 April 2015
25 Apr 2015 AP01 Appointment of Mr Tim Davies as a director on 23 April 2015
25 Apr 2015 AP01 Appointment of Mr Shaun Simon Wills as a director on 23 April 2015
24 Apr 2015 TM01 Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015
10 Nov 2014 AA Accounts for a dormant company made up to 25 January 2014
24 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
03 Feb 2014 AP01 Appointment of Joanne Clare Bennett as a director
31 Jan 2014 TM01 Termination of appointment of Ian Johnson as a director
15 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
29 Oct 2013 AA Accounts for a dormant company made up to 26 January 2013
17 Sep 2013 AP03 Appointment of Mrs Amanda Claire Fogg as a secretary
16 Sep 2013 TM02 Termination of appointment of Philip Watt as a secretary