Advanced company searchLink opens in new window

JIGSAWBOX LIMITED

Company number 07110601

Filter by category

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 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Sep 2023 AD01 Registered office address changed from 23 Tallon Road Hutton Brentwood CM13 1TE England to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 15 September 2023
15 Sep 2023 LIQ02 Statement of affairs
15 Sep 2023 600 Appointment of a voluntary liquidator
15 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-04
06 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
10 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Mar 2019 PSC07 Cessation of Mark Anthony Pinnock as a person with significant control on 1 February 2019
20 Mar 2019 TM01 Termination of appointment of Mark Anthony Pinnock as a director on 1 February 2019
21 Feb 2019 PSC01 Notification of James Anthony Poole as a person with significant control on 19 February 2019
21 Feb 2019 AP01 Appointment of Mr James Anthony Poole as a director on 19 February 2019
19 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
12 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
04 May 2017 AD01 Registered office address changed from Mendip Court Bath Road Wells BA5 3DG England to 23 Tallon Road Hutton Brentwood CM13 1TE on 4 May 2017
05 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
26 Aug 2016 TM01 Termination of appointment of Nicola Karen Bird as a director on 23 August 2016
26 Aug 2016 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE to Mendip Court Bath Road Wells BA5 3DG on 26 August 2016