(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2021
filed on: 4th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th October 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th April 2021
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 19th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 21st September 2018 - the day director's appointment was terminated
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 21st September 2018
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st September 2018
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st September 2018
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th September 2016. New Address: Attire Accounting Limited 45 Granville Drive Herne Bay Kent CT6 7QZ. Previous address: C/O Attire Accounting Limited 10 Bradfords Close St. Marys Island Chatham Kent ME4 3RJ
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th April 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed J.A.M. logistics LIMITEDcertificate issued on 15/06/15
filed on: 15th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 7th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Statement of Capital on 22nd April 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 10th December 2014. New Address: C/O Attire Accounting Limited 10 Bradfords Close St. Marys Island Chatham Kent ME4 3RJ. Previous address: 4 Groombridge Drive Gillingham ME7 2QJ England
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(24 pages)
|