Advanced company searchLink opens in new window

JARILO LIMITED

Company number 08418606

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)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
09 Feb 2018 TM01 Termination of appointment of Shaun O'brien as a director on 1 February 2018
23 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
26 Apr 2017 CS01 Confirmation statement made on 25 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 350
22 Jan 2016 AD01 Registered office address changed from Innovation Centre Gallows Hill Warwick Warwickshire CV34 6UW to 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ on 22 January 2016
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 May 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 350
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 350
05 Dec 2013 TM01 Termination of appointment of Alexander Jan as a director
05 Dec 2013 AP01 Appointment of Mr Robert Howard as a director
05 Dec 2013 AP01 Appointment of Mr Shaun O'brien as a director
05 Dec 2013 TM01 Termination of appointment of Jason Lessard as a director
28 Mar 2013 SH02 Sub-division of shares on 21 March 2013
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 350
12 Mar 2013 AP01 Appointment of Mr Alexander Jan as a director
11 Mar 2013 TM01 Termination of appointment of Rupert Symons as a director
11 Mar 2013 AP01 Appointment of Mr Jason Donat Lessard as a director
25 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)