Advanced company searchLink opens in new window

JAZIT LTD

Company number 10059173

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-10
  • LRESSP ‐ Special resolution to wind up on 2020-03-10
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