- Company Overview for JAZIT LTD (10059173)
- Filing history for JAZIT LTD (10059173)
- People for JAZIT LTD (10059173)
- Insolvency for JAZIT LTD (10059173)
- More for JAZIT LTD (10059173)
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) |
---|---|---|---|
29 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2022 | |
19 Apr 2022 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 19 April 2022 | |
24 Aug 2021 | AD01 | Registered office address changed from Beacon 93 Monks Way Mansbridge Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 24 August 2021 | |
01 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2021 | |
13 May 2021 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to Beacon 93 Monks Way Mansbridge Southampton Hampshire SO18 2LR on 13 May 2021 | |
16 Apr 2020 | AD01 | Registered office address changed from Office 4 Riverside House 1-5 High Street London Colney AL2 1RE England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 16 April 2020 | |
16 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2020 | LIQ01 | Declaration of solvency | |
14 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Jul 2019 | PSC04 | Change of details for Mr Rodrigo Manuel Mulas Celerin as a person with significant control on 28 June 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Rodrigo Manuel Mulas Celerin on 28 June 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
20 Feb 2017 | CH01 | Director's details changed for Mr Rodrigo Manuel Mulas Celerin on 20 February 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from C/O Trimantic 2 Victoria Square St. Albans Hertfordshire AL1 3TF England to Office 4 Riverside House 1-5 High Street London Colney AL2 1RE on 20 February 2017 | |
20 Jul 2016 | CH01 | Director's details changed for Mr Rodrigo Manuel Mulas Celerin on 20 July 2016 | |
11 May 2016 | CH01 | Director's details changed for Mr Rodrigo Manuel Mulas Celerin on 8 May 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Mr Rodrigo Manuel Mulas Celerin on 20 April 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from C/O Trimantic 2 Victoria Street Victoria Square St Albans AL1 3TF England to C/O Trimantic 2 Victoria Square St. Albans Hertfordshire AL1 3TF on 21 April 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Penelope Julie Walters as a director on 6 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Rodrigo Manuel Mulas Celerin as a director on 6 April 2016 |