JIGSAW RESOURCING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-06-30 |
09/07/219 July 2021 | Application to strike the company off the register |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
14/09/1914 September 2019 | DISS40 (DISS40(SOAD)) |
20/08/1920 August 2019 | FIRST GAZETTE |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | STATEMENT OF COMPANY'S OBJECTS |
20/07/1720 July 2017 | ADOPT ARTICLES 08/06/2017 |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE MATTHEWS |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | 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 |
15/06/1515 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM LINDEN HOUSE LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
28/03/1428 March 2014 | 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 |
03/06/133 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/06/126 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/09/1021 September 2010 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 7 LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH ENGLAND |
23/06/1023 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE MATTHEWS / 03/06/2010 |
05/09/095 September 2009 | DIRECTOR APPOINTED DANIELLE MATTHEWS |
11/06/0911 June 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
03/06/093 June 2009 | 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