JIGSAW XYZ LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 Application to strike the company off the register

View Document

03/01/243 January 2024 Termination of appointment of Simon Leonard Brownlee as a director on 2023-12-15

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Statement of capital on 2023-09-26

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023

View Document

03/04/233 April 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Director's details changed for Mr Simon Leonard Brownlee on 2022-04-28

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-12 with updates

View Document

03/05/223 May 2022 Change of details for Ohana Acquisition Limited as a person with significant control on 2021-08-27

View Document

24/02/2224 February 2022

View Document

23/02/2223 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-08-26

View Document

23/02/2223 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-08-26

View Document

20/10/2120 October 2021 Notification of Ohana Acquisition Limited as a person with significant control on 2021-08-27

View Document

20/10/2120 October 2021 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to The Columbus Building 7 Westferry Circus London E14 4HD on 2021-10-20

View Document

20/10/2120 October 2021 Appointment of Miss Kristy Ann Trieste as a director on 2021-08-27

View Document

20/10/2120 October 2021 Appointment of Mr Paul Luc Robert Heyvaert as a director on 2021-08-27

View Document

20/10/2120 October 2021 Cessation of Andrew David Tarver as a person with significant control on 2021-08-27

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

26/08/2126 August 2021 Statement of capital following an allotment of shares on 2021-08-26

View Document

26/08/2126 August 2021 Statement of capital following an allotment of shares on 2021-08-26

View Document

12/07/2112 July 2021 Change of details for Mr Andrew David Tarver as a person with significant control on 2021-07-12

View Document

09/04/209 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID TARVER / 17/05/2019

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 20/05/19 STATEMENT OF CAPITAL GBP 2800

View Document

31/07/1931 July 2019 SUB-DIVISION 17/05/19

View Document

31/07/1931 July 2019 0000

View Document

29/07/1929 July 2019 ADOPT ARTICLES 20/05/2019

View Document

27/06/1927 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1927 June 2019 17/05/19 STATEMENT OF CAPITAL GBP 2120

View Document

27/06/1927 June 2019 17/05/19 STATEMENT OF CAPITAL GBP 2100 17/05/19 TREASURY CAPITAL GBP 77

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR SIMON LEONARD BROWNLEE

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

15/11/1815 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/03/1822 March 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 ARTICLES OF ASSOCIATION

View Document

29/01/1829 January 2018 ALTER ARTICLES 13/12/2017

View Document

29/01/1829 January 2018 RETURN OF PURCHASE OF OWN SHARES 14/12/17 TREASURY CAPITAL GBP 97

View Document

13/12/1713 December 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

18/09/1718 September 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

02/08/172 August 2017 25/07/17 STATEMENT OF CAPITAL GBP 2140

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID TARVER / 25/07/2017

View Document

02/08/172 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 2040

View Document

01/08/171 August 2017 ADOPT ARTICLES 24/07/2017

View Document

09/03/179 March 2017 COMPANY NAME CHANGED HOLDCO 1 LIMITED CERTIFICATE ISSUED ON 09/03/17

View Document

13/02/1713 February 2017 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