- Company Overview for JAINE CONSULTING LIMITED (06113585)
- Filing history for JAINE CONSULTING LIMITED (06113585)
- People for JAINE CONSULTING LIMITED (06113585)
- More for JAINE CONSULTING LIMITED (06113585)
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) |
---|---|---|---|
04 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2012 | AR01 |
Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-03-20
|
|
20 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
20 Mar 2011 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
20 Mar 2011 | CH01 | Director's details changed for Mrs Alison Jane Varey on 19 February 2010 | |
20 Mar 2011 | TM02 | Termination of appointment of David Millis as a secretary | |
12 Aug 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2009 | DS01 | Application to strike the company off the register | |
10 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
09 Mar 2009 | 353 | Location of register of members | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from the grange 4 birch wood close ifold loxwood billingshurst west sussex RH14 0TW | |
09 Mar 2009 | 288c | Secretary's Change of Particulars / david millis / 20/02/2008 / Date of Birth was: none, now: 13-Mar-1948; Title was: , now: mr; Middle Name/s was: , now: leonard; HouseName/Number was: , now: 27; Street was: 4 birchwood close, now: rowan drive; Area was: ifold loxwood, now: ; Post Code was: RH14 0TW, now: RH14 9NE; Country was: , now: united kingd | |
09 Mar 2009 | 288c | Director's Change of Particulars / alison varey / 20/02/2008 / Title was: , now: mrs; Middle Name/s was: , now: jane; HouseName/Number was: , now: the grange; Street was: the grange 4 birchwood close, now: 4 birchwood close; Area was: ifold, now: ifold, loxwood; Post Town was: billing hurst, now: billingshurst; Country was: , now: united kingdom | |
09 Mar 2009 | 190 | Location of debenture register | |
28 May 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
20 Feb 2008 | 363a | Return made up to 19/02/08; full list of members | |
26 Mar 2007 | 287 | Registered office changed on 26/03/07 from: banner & co 29 byron road harrow middlesex HA1 1JR | |
26 Mar 2007 | 88(2)R | Ad 03/03/07--------- £ si 98@1=98 £ ic 2/100 | |
26 Mar 2007 | 288a | New secretary appointed | |
26 Mar 2007 | 288a | New director appointed | |
06 Mar 2007 | 288b | Secretary resigned |