JIGSAW XYZ LIMITED
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | Application to strike the company off the register |
03/01/243 January 2024 | Termination of appointment of Simon Leonard Brownlee as a director on 2023-12-15 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | Statement of capital on 2023-09-26 |
26/09/2326 September 2023 | |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | |
03/04/233 April 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
03/05/223 May 2022 | Director's details changed for Mr Simon Leonard Brownlee on 2022-04-28 |
03/05/223 May 2022 | Confirmation statement made on 2022-02-12 with updates |
03/05/223 May 2022 | Change of details for Ohana Acquisition Limited as a person with significant control on 2021-08-27 |
24/02/2224 February 2022 | |
23/02/2223 February 2022 | Second filing of a statement of capital following an allotment of shares on 2021-08-26 |
23/02/2223 February 2022 | Second filing of a statement of capital following an allotment of shares on 2021-08-26 |
20/10/2120 October 2021 | Notification of Ohana Acquisition Limited as a person with significant control on 2021-08-27 |
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 |
20/10/2120 October 2021 | Appointment of Miss Kristy Ann Trieste as a director on 2021-08-27 |
20/10/2120 October 2021 | Appointment of Mr Paul Luc Robert Heyvaert as a director on 2021-08-27 |
20/10/2120 October 2021 | Cessation of Andrew David Tarver as a person with significant control on 2021-08-27 |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-06-30 |
26/08/2126 August 2021 | Statement of capital following an allotment of shares on 2021-08-26 |
26/08/2126 August 2021 | Statement of capital following an allotment of shares on 2021-08-26 |
12/07/2112 July 2021 | Change of details for Mr Andrew David Tarver as a person with significant control on 2021-07-12 |
09/04/209 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID TARVER / 17/05/2019 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
31/07/1931 July 2019 | 20/05/19 STATEMENT OF CAPITAL GBP 2800 |
31/07/1931 July 2019 | SUB-DIVISION 17/05/19 |
31/07/1931 July 2019 | 0000 |
29/07/1929 July 2019 | ADOPT ARTICLES 20/05/2019 |
27/06/1927 June 2019 | RETURN OF PURCHASE OF OWN SHARES |
27/06/1927 June 2019 | 17/05/19 STATEMENT OF CAPITAL GBP 2120 |
27/06/1927 June 2019 | 17/05/19 STATEMENT OF CAPITAL GBP 2100 17/05/19 TREASURY CAPITAL GBP 77 |
27/06/1927 June 2019 | DIRECTOR APPOINTED MR SIMON LEONARD BROWNLEE |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
15/11/1815 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
22/03/1822 March 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
29/01/1829 January 2018 | ARTICLES OF ASSOCIATION |
29/01/1829 January 2018 | ALTER ARTICLES 13/12/2017 |
29/01/1829 January 2018 | RETURN OF PURCHASE OF OWN SHARES 14/12/17 TREASURY CAPITAL GBP 97 |
13/12/1713 December 2017 | CURREXT FROM 31/12/2017 TO 30/06/2018 |
18/09/1718 September 2017 | CURRSHO FROM 28/02/2018 TO 31/12/2017 |
02/08/172 August 2017 | 25/07/17 STATEMENT OF CAPITAL GBP 2140 |
02/08/172 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID TARVER / 25/07/2017 |
02/08/172 August 2017 | 24/07/17 STATEMENT OF CAPITAL GBP 2040 |
01/08/171 August 2017 | ADOPT ARTICLES 24/07/2017 |
09/03/179 March 2017 | COMPANY NAME CHANGED HOLDCO 1 LIMITED CERTIFICATE ISSUED ON 09/03/17 |
13/02/1713 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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