JESSAMINE PRODUCTIONS LIMITED

07261275
15 GOLDEN SQUARE LONDON W1F 9JG

Documents

Documents
Date Category Description Pages
16 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
31 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Sep 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Sep 2017 capital Statement of capital (Section 108) 4 Buy now
26 Sep 2017 insolvency Solvency Statement dated 25/09/17 1 Buy now
26 Sep 2017 resolution Resolution 1 Buy now
28 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jun 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Jun 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Mar 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Nov 2016 officers Change of particulars for director (Matthew Taylor Bugden) 2 Buy now
21 Jul 2016 officers Appointment of secretary (Emma Louise Greenfield) 2 Buy now
20 Jan 2016 annual-return Annual Return 8 Buy now
11 Nov 2015 accounts Annual Accounts 15 Buy now
30 Apr 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Jan 2015 annual-return Annual Return 8 Buy now
29 Sep 2014 accounts Annual Accounts 19 Buy now
27 May 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
27 May 2014 insolvency Solvency statement dated 20/05/14 3 Buy now
27 May 2014 capital Statement of capital (Section 108) 4 Buy now
27 May 2014 resolution Resolution 1 Buy now
20 May 2014 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
20 May 2014 resolution Resolution 1 Buy now
20 May 2014 incorporation Re Registration Memorandum Articles 27 Buy now
20 May 2014 change-of-name Reregistration Public To Private Company 1 Buy now
17 Jan 2014 annual-return Annual Return 8 Buy now
16 Dec 2013 officers Appointment of director (Mr Harry John Charles Eastwood) 2 Buy now
15 Nov 2013 officers Termination of appointment of director (Jonathan Bradley) 1 Buy now
09 Oct 2013 accounts Annual Accounts 18 Buy now
11 Sep 2013 officers Change of particulars for secretary (Sarah Cruickshank) 2 Buy now
29 Jan 2013 annual-return Annual Return 7 Buy now
26 Sep 2012 accounts Annual Accounts 18 Buy now
25 Jan 2012 annual-return Annual Return 7 Buy now
06 Oct 2011 resolution Resolution 21 Buy now
18 Aug 2011 accounts Annual Accounts 18 Buy now
17 Mar 2011 mortgage Particulars of a mortgage or charge 14 Buy now
03 Mar 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
28 Jan 2011 annual-return Annual Return 7 Buy now
27 Jan 2011 capital Return of Allotment of shares 3 Buy now
17 Dec 2010 capital Return of Allotment of shares 3 Buy now
13 Dec 2010 capital Return of Allotment of shares 3 Buy now
16 Nov 2010 address Move Registers To Sail Company 1 Buy now
16 Nov 2010 capital Return of Allotment of shares 3 Buy now
16 Nov 2010 address Change Sail Address Company 1 Buy now
02 Jun 2010 incorporation Commence business and borrow 1 Buy now
02 Jun 2010 resolution Resolution 17 Buy now
02 Jun 2010 reregistration Application Trading Certificate 3 Buy now
28 May 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 May 2010 incorporation Incorporation Company 8 Buy now