JETSTREAM RECORDS LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | Application to strike the company off the register |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
02/11/242 November 2024 | Micro company accounts made up to 2024-02-29 |
16/04/2416 April 2024 | Confirmation statement made on 2024-02-23 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/11/2320 November 2023 | Micro company accounts made up to 2023-02-28 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-02-28 |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-23 with no updates |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/11/1922 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
08/10/188 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
25/10/1625 October 2016 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 89 ALBERTA ROAD, BUSH HILL PARK ENFIELD MIDDLESEX EN1 1JA |
01/03/161 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
28/08/1528 August 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
09/04/159 April 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/04/147 April 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1327 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
16/04/1216 April 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/03/1110 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK DANSO / 01/12/2009 |
09/03/109 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/03/072 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/01/0715 January 2007 | SECRETARY'S PARTICULARS CHANGED |
15/01/0715 January 2007 | SECRETARY'S PARTICULARS CHANGED |
15/01/0715 January 2007 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 20 WELBECK ROAD BARNET LONDON EN4 8RZ |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
12/09/0612 September 2006 | SECRETARY'S PARTICULARS CHANGED |
12/09/0612 September 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/09/0612 September 2006 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 5 WIMBORNE ROAD LOWER EDMONTON ENFIELD LONDON N9 9EZ |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: I7 REDWOOD COURT SUNNYSIDE ROAD LONDON N19 3SN |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
29/03/0429 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | 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