- Company Overview for JURASSIC SYSTEMS LIMITED (02841452)
- Filing history for JURASSIC SYSTEMS LIMITED (02841452)
- People for JURASSIC SYSTEMS LIMITED (02841452)
- More for JURASSIC SYSTEMS LIMITED (02841452)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2014 | DS01 | Application to strike the company off the register | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
16 Apr 2013 | CH01 | Director's details changed for Mr Simon Hayes on 1 April 2013 | |
16 Apr 2013 | AD01 | Registered office address changed from 38B {Top Flat} Lesbourne Road Reigate Surrey RH2 7LD United Kingdom on 16 April 2013 | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
12 Jul 2012 | AD01 | Registered office address changed from Flat 2 Kings Apartments 16 Eaton Road Chester Cheshire CH4 7EN on 12 July 2012 | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Simon Hayes on 2 August 2010 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 Sep 2009 | 363a | Return made up to 02/08/09; full list of members | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
04 Aug 2008 | 363a | Return made up to 02/08/08; full list of members | |
11 Feb 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
15 Jan 2008 | 288c | Director's particulars changed | |
26 Nov 2007 | 287 | Registered office changed on 26/11/07 from: camelot benfleet close cobham surrey KT11 2NR | |
13 Aug 2007 | 363a | Return made up to 02/08/07; full list of members | |
19 Feb 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
04 Aug 2006 | 363a | Return made up to 02/08/06; full list of members |