- Company Overview for JAMIRI FINANCE LTD. (09389524)
- Filing history for JAMIRI FINANCE LTD. (09389524)
- People for JAMIRI FINANCE LTD. (09389524)
- More for JAMIRI FINANCE LTD. (09389524)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2018 | DS01 | Application to strike the company off the register | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2018 | AD01 | Registered office address changed from 31 Sprowston Road Forest Gate London E7 9AD United Kingdom to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 16 March 2018 | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
05 Dec 2016 | CH01 | Director's details changed for Mrs Nancy Bennett on 5 December 2016 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
05 Jan 2016 | CH01 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 | |
10 Jul 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 July 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Corporate Directors Limited as a director on 15 January 2015 | |
15 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-15
|