ALL JAZZED UP

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

21/06/2121 June 2021 Application to strike the company off the register

View Document

18/06/2118 June 2021 Termination of appointment of Richard Harper as a director on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of Jean Alison Harper as a secretary on 2021-06-18

View Document

18/06/2118 June 2021 Cessation of Shirley Joy Strickland as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of Shirley Joy Strickland as a director on 2021-06-18

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

12/05/2112 May 2021 PREVEXT FROM 31/12/2020 TO 31/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM C/O DONAL LUCEY LAWLOR, CHARTERED ACCOUNTANTS 61 BASEPOINT DARTFORD BUSINESS PARK VICTORIA ROAD DARTFORD DA1 5FS ENGLAND

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN GEOFFREY ANTHONY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

11/05/1711 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN ALISON HARPER / 10/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ALISON HARPER / 10/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SHIRLEY JOY STRICKLAND / 10/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEOFFREY ANTHONY / 10/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEOFFREY ANTHONY / 04/08/2014

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

28/05/1628 May 2016 REGISTERED OFFICE CHANGED ON 28/05/2016 FROM 43 HIGHFIELD ROAD DARTFORD KENT DA1 2JS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1513 August 2015 04/08/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 04/08/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 04/08/13 NO MEMBER LIST

View Document

21/09/1221 September 2012 04/08/12 NO MEMBER LIST

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR. RICHARD HARPER

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CLOSE

View Document

16/09/1116 September 2011 04/08/11 NO MEMBER LIST

View Document

04/08/104 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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