A A JACOB LTD
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via compulsory strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via compulsory strike-off |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/12/2123 December 2021 | Registered office address changed from PO Box AL1 1JB Suite G1 Verulam Business Estate 224 London Road St Albans Herts AL1 1JB England to 3a Jasper Road Crystal Palace London SE19 1SJ on 2021-12-23 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/02/2011 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / MR AYLON ALANSO JACOB / 15/10/2018 |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM FIRST FLOOR 8 SANDRIDGE PARK PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PH |
05/09/185 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
30/01/1830 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/10/1430 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / AYLON JACOB / 30/10/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
11/02/1411 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / AYLON JACOB / 08/02/2014 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 74-78 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XH |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/06/1213 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
02/03/122 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / AYLON JACOB / 02/03/2012 |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
13/06/1113 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
27/10/1027 October 2010 | APPOINTMENT TERMINATED, SECRETARY RSL COMPANY SECRETARY |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AYLON JACOB / 07/06/2010 |
14/06/1014 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
14/06/1014 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RSL COMPANY SECRETARY / 07/06/2010 |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | 30/06/08 TOTAL EXEMPTION FULL |
04/12/084 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / AYLON JACOB / 19/11/2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
07/06/077 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company