Advanced company searchLink opens in new window

JUTLAND EQUITY INVESTMENT COMPANY LTD

Company number 07672680

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)
19 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2022 CH04 Secretary's details changed for Cosec Direct Limited on 16 September 2022
19 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 May 2022 PSC01 Notification of Nicholas John Samuel Harries as a person with significant control on 28 April 2022
18 May 2022 PSC07 Cessation of Andrew Jonathan Conder as a person with significant control on 28 April 2022
17 Nov 2021 AD01 Registered office address changed from 52 Brook Street London W1K 5DS England to Rsm Uk Restructuring Advisory Llp Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 17 November 2021
17 Nov 2021 LIQ01 Declaration of solvency
17 Nov 2021 600 Appointment of a voluntary liquidator
17 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-05
15 Feb 2021 MR04 Satisfaction of charge 1 in full
11 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
24 Sep 2020 PSC05 Change of details for Michael Limb Holdings Ltd as a person with significant control on 23 September 2020
24 Sep 2020 AD01 Registered office address changed from 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to 52 Brook Street London W1K 5DS on 24 September 2020
24 Sep 2020 CH04 Secretary's details changed for Cosec Direct Limited on 23 September 2020
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
08 Jan 2020 PSC01 Notification of Jennifer Michelle Smithson as a person with significant control on 8 January 2020
08 Jan 2020 PSC01 Notification of Andrew Jonathan Conder as a person with significant control on 8 January 2020
08 Jan 2020 PSC07 Cessation of Michelle Victoria Nevett as a person with significant control on 8 January 2020
08 Jan 2020 PSC07 Cessation of Georgina Elizabeth Green as a person with significant control on 8 January 2020
08 Jan 2020 PSC07 Cessation of Teresa Jane Grant as a person with significant control on 8 January 2020
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
04 Apr 2019 CH01 Director's details changed for Ms Teresa Jane Grant on 10 April 2018
04 Apr 2019 PSC04 Change of details for Ms Teresa Jane Grant as a person with significant control on 10 April 2018