JET STONE PRODUCTIONS LIMITED

09435418
14 FLORAL STREET, 3RD FLOOR LONDON ENGLAND WC2E 9DH

Documents

Documents
Date Category Description Pages
29 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Sep 2020 accounts Annual Accounts 8 Buy now
04 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Feb 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Feb 2020 capital Statement of capital (Section 108) 4 Buy now
25 Feb 2020 insolvency Solvency Statement dated 19/02/20 1 Buy now
25 Feb 2020 resolution Resolution 1 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 officers Termination of appointment of director (Simon David Cox) 1 Buy now
31 May 2019 accounts Annual Accounts 8 Buy now
12 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
12 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
12 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 officers Change of particulars for secretary (Miss Laura Kathryn Macara) 1 Buy now
26 Jun 2018 accounts Annual Accounts 8 Buy now
12 Apr 2018 officers Appointment of director (Mr James Edward Taylor Reeve) 2 Buy now
12 Apr 2018 officers Termination of appointment of director (Fergus Kingsley Haycock) 1 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jun 2017 accounts Annual Accounts 7 Buy now
05 May 2017 mortgage Registration of a charge 24 Buy now
05 May 2017 mortgage Registration of a charge 13 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Dec 2016 officers Change of particulars for secretary (Miss Laura Kathryn Macara) 1 Buy now
08 Nov 2016 capital Second Filing Capital Allotment Shares 11 Buy now
01 Nov 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
17 Oct 2016 officers Change of particulars for director (Mr Fergus Kingsley Haycock) 2 Buy now
06 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2016 mortgage Registration of a charge 13 Buy now
13 Jun 2016 mortgage Registration of a charge 25 Buy now
24 May 2016 capital Return of Allotment of shares 8 Buy now
17 May 2016 resolution Resolution 41 Buy now
10 May 2016 capital Return of Allotment of shares 9 Buy now
21 Apr 2016 resolution Resolution 41 Buy now
30 Mar 2016 resolution Resolution 41 Buy now
30 Mar 2016 capital Return of Allotment of shares 6 Buy now
24 Feb 2016 annual-return Annual Return 7 Buy now
16 Feb 2016 accounts Annual Accounts 3 Buy now
27 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jan 2016 capital Return of Allotment of shares 6 Buy now
26 Jan 2016 resolution Resolution 41 Buy now
15 Jan 2016 capital Return of Allotment of shares 6 Buy now
22 Dec 2015 resolution Resolution 41 Buy now
13 Oct 2015 accounts Annual Accounts 2 Buy now
12 Oct 2015 resolution Resolution 41 Buy now
12 Oct 2015 capital Notice of particulars of variation of rights attached to shares 4 Buy now
12 Oct 2015 capital Notice of name or other designation of class of shares 2 Buy now
12 Oct 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
12 Oct 2015 capital Return of Allotment of shares 8 Buy now
12 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
25 Sep 2015 officers Appointment of director (Mr Simon David Cox) 2 Buy now
23 Feb 2015 address Move Registers To Sail Company With New Address 1 Buy now
23 Feb 2015 address Change Sail Address Company With New Address 1 Buy now
12 Feb 2015 incorporation Incorporation Company 8 Buy now