JAMLET LTD
Company Documents
Date | Description |
---|---|
29/03/2229 March 2022 | First Gazette notice for voluntary strike-off |
13/02/2213 February 2022 | Registered office address changed from Flat 2 Verve House Flat 2 Verve House Swan Lane Winchester SO23 7FQ England to Flat 2 Verve House Swan Lane Winchester SO23 7FQ on 2022-02-13 |
13/02/2213 February 2022 | Registered office address changed from 1 Edwards Close Kings Worthy Winchester SO23 7HX England to Flat 2 Verve House Flat 2 Verve House Swan Lane Winchester SO23 7FQ on 2022-02-13 |
21/12/2121 December 2021 | Termination of appointment of Elizabeth Maria James Watt as a director on 2021-12-21 |
21/12/2121 December 2021 | Director's details changed for Mr Jamie Michael Burton on 2021-05-30 |
21/12/2121 December 2021 | Elect to keep the directors' register information on the public register |
21/12/2121 December 2021 | Elect to keep the directors' residential address register information on the public register |
21/12/2121 December 2021 | Change of details for Mr Jamie Michael Burton as a person with significant control on 2021-05-30 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 6 NORTHLANDS DRIVE WINCHESTER SO23 7AR ENGLAND |
06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 11 WEST ROAD DIBDEN PURLIEU SOUTHAMPTON SO45 4RH ENGLAND |
02/01/202 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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