JETSTREAM EUROPE LIMITED

05181440
PURNELLS SUITE 4 PORTFOLIO HOUSE 3 PRINCES STREET DORCHESTER DORSET DT1 1TP

Documents

Documents
Date Category Description Pages
14 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
14 Mar 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
21 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
17 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
17 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Sep 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 35 Buy now
27 Sep 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Sep 2016 resolution Resolution 1 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 officers Appointment of director (Mr Panikar Mahendra) 2 Buy now
21 Jun 2016 officers Appointment of director (Mr Raith Al-Hamad) 2 Buy now
21 Jun 2016 officers Termination of appointment of director (Michael Charles Biddle) 1 Buy now
10 Feb 2016 officers Termination of appointment of director (Godfrey James Driscoll) 1 Buy now
14 Jan 2016 auditors Auditors Resignation Company 1 Buy now
04 Jan 2016 auditors Auditors Resignation Company 1 Buy now
17 Dec 2015 auditors Auditors Resignation Company 1 Buy now
14 Oct 2015 accounts Annual Accounts 18 Buy now
12 Aug 2015 annual-return Annual Return 6 Buy now
30 Jan 2015 accounts Annual Accounts 17 Buy now
07 Aug 2014 annual-return Annual Return 6 Buy now
07 Aug 2014 officers Termination of appointment of secretary (Aldbridge Services London Limited) 1 Buy now
07 Aug 2014 officers Appointment of corporate secretary (Tricor Corporate Secretaries Limited) 2 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2013 accounts Annual Accounts 18 Buy now
07 Aug 2013 annual-return Annual Return 6 Buy now
07 Aug 2013 officers Change of particulars for director (Musaad Yousef Al-Hamad) 2 Buy now
07 Aug 2013 officers Change of particulars for director (Godfrey James Driscoll) 2 Buy now
04 Oct 2012 accounts Annual Accounts 17 Buy now
17 Jul 2012 annual-return Annual Return 6 Buy now
06 Oct 2011 accounts Annual Accounts 17 Buy now
05 Aug 2011 annual-return Annual Return 6 Buy now
26 Nov 2010 accounts Annual Accounts 17 Buy now
02 Sep 2010 annual-return Annual Return 6 Buy now
10 May 2010 accounts Annual Accounts 16 Buy now
29 Mar 2010 officers Change of particulars for director (Michael Charles Biddle) 2 Buy now
05 Mar 2010 officers Appointment of corporate secretary (Aldbridge Services London Limited) 2 Buy now
05 Mar 2010 officers Termination of appointment of secretary (Aquis Secretaries Limited) 1 Buy now
30 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Nov 2009 annual-return Annual Return 4 Buy now
10 Nov 2009 gazette Gazette Notice Compulsary 1 Buy now
15 Jul 2009 annual-return Return made up to 16/07/08; full list of members 4 Buy now
04 Nov 2008 accounts Annual Accounts 17 Buy now
15 Oct 2007 accounts Annual Accounts 15 Buy now
28 Aug 2007 annual-return Return made up to 16/07/07; full list of members 6 Buy now
28 Aug 2007 officers Director's particulars changed 1 Buy now
17 Aug 2006 annual-return Return made up to 16/07/06; full list of members 6 Buy now
11 May 2006 accounts Annual Accounts 13 Buy now
11 May 2006 capital Ad 24/04/06--------- £ si 499999@1=499999 £ ic 1/500000 2 Buy now
21 Dec 2005 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
18 Aug 2005 annual-return Return made up to 16/07/05; full list of members 7 Buy now
16 Jul 2004 officers Secretary resigned 1 Buy now
16 Jul 2004 incorporation Incorporation Company 18 Buy now