JAZZBERRYJACK LIMITED

Company Documents

DateDescription
03/03/153 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

22/02/1522 February 2015 APPLICATION FOR STRIKING-OFF

View Document

23/12/1423 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUANNE MARIE DELLAL / 10/10/2013

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

05/11/135 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MRS RUANNE MARIE DELLAL

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM
25 YORK TERRACE WEST
REGENTS PARKS
LONDON
NW1 4QA
UNITED KINGDOM

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM
BEAUMONT HOUSE 47 MOUNT PLEASANT
LONDON
WC1X 0AE

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEVINGER

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR BB DIRECTORSHIP SERVICES LIMITED

View Document

09/10/129 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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