- Company Overview for JACO BAM LIMITED (08966841)
- Filing history for JACO BAM LIMITED (08966841)
- People for JACO BAM LIMITED (08966841)
- More for JACO BAM LIMITED (08966841)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jun 2017 | PSC01 | Notification of Jaco Bam as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
01 Jun 2017 | AD01 | Registered office address changed from 23 Widegate Street Widegate Studio London E1 7HX to 102 Caspian Apartments Salton Square London E14 7GJ on 1 June 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
03 Mar 2015 | AD01 | Registered office address changed from 6 Victoria Mills Boyd Street London E1 1NH United Kingdom to 23 Widegate Street Widegate Studio London E1 7HX on 3 March 2015 | |
31 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-31
|