Advanced company searchLink opens in new window

JEWELSTREET LIMITED

Company number 08105128

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)
13 Oct 2023 AD01 Registered office address changed from Dean House 94 Whiteladies Road Bristol BS8 2QX England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 13 October 2023
13 Oct 2023 LIQ02 Statement of affairs
13 Oct 2023 600 Appointment of a voluntary liquidator
13 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-29
26 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with updates
26 Jul 2023 TM01 Termination of appointment of Timothy William Fraser as a director on 12 June 2023
26 Jul 2023 PSC02 Notification of Just Collecting Limited as a person with significant control on 12 June 2023
26 Jul 2023 PSC07 Cessation of Paul Ian Fraser as a person with significant control on 12 June 2023
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 July 2022
  • GBP 430,790.29
22 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with updates
22 Jul 2022 PSC04 Change of details for Mr Paul Ian Fraser as a person with significant control on 1 December 2021
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 330,790.29
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 230,790.29
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 July 2021
  • GBP 180,790.29
12 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jul 2021 TM01 Termination of appointment of Martin Charles Belcher as a director on 5 July 2021
11 Jul 2021 TM01 Termination of appointment of Adrian Richard Roose as a director on 29 June 2021
28 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
24 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 130,790.29
01 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 120,790.29
10 Nov 2020 MA Memorandum and Articles of Association
10 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2020 AP01 Appointment of Mr Martin Charles Belcher as a director on 21 August 2020
21 Aug 2020 TM01 Termination of appointment of Verienne Belcher as a director on 21 August 2020