JISKOOT HOLDINGS UNLIMITED

280 Bishopsgate, London, EC2M 4RB
StatusDISSOLVED
Company No.00692441
Category
Incorporated11 May 1961
Age63 years, 24 days
JurisdictionEngland Wales

SUMMARY

JISKOOT HOLDINGS UNLIMITED is an dissolved with number 00692441. It was incorporated 63 years, 24 days ago, on 11 May 1961. The company address is 280 Bishopsgate, London, EC2M 4RB.



Company Fillings

Court order

Date: 21 Dec 2023

Category: Miscellaneous

Type: OC

Description: Scheme of amalgamation

Documents

View document PDF

Court order

Date: 01 Dec 2023

Category: Miscellaneous

Type: OC

Description: Diss by c/order

Documents

View document PDF

Gazette dissolved compulsory

Date: 01 Dec 2023

Category: Gazette

Type: GAZ2

Description: Dissolution by c/order effective 21/12/23 manual gazette issued

Documents

View document PDF

Resolution

Date: 23 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-10

Psc name: Cameron Petroleum (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-10

New address: 280 Bishopsgate London EC2M 4RB

Old address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Resolution

Date: 14 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration assent

Date: 14 Sep 2023

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Re registration memorandum articles

Date: 14 Sep 2023

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 14 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 14 Sep 2023

Category: Change-of-name

Type: RR05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Allan Walker

Appointment date: 2022-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giselle Evette Varn

Termination date: 2022-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin David Beddall

Appointment date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Smart

Termination date: 2022-03-01

Documents

View document PDF

Resolution

Date: 06 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 06 Oct 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-23

Officer name: Mark Anthony Jiskoot

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Giselle Evette Varn

Appointment date: 2021-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Mark Roman Higgins

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Roman Higgins

Termination date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Roman Higgins

Change date: 2020-12-15

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Roman Higgins

Change date: 2020-12-15

Documents

View document PDF

Accounts amended with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2019

Action Date: 03 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gina Ann Karathanos

Termination date: 2019-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Second filing of director termination with name

Date: 20 Jun 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Alexandru Sorin Variu

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-24

Officer name: Gina Ann Karathanos

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Roman Higgins

Appointment date: 2018-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-13

Officer name: Michael John Smart

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandru Sorin Variu

Termination date: 2018-02-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandru Sorin Variu

Termination date: 2018-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-22

Officer name: Alexandru Sorin Variu

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-22

Officer name: Alexandru Sorin Variu

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Roman Higgins

Appointment date: 2016-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Grace Bellinger Holmes

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-10

Officer name: William Clarence Lemmer

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grace Bellinger Holmes

Appointment date: 2016-05-09

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-10

Officer name: Gina Ann Karathanos

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-23

Officer name: Alexandru Sorin Variu

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-23

Officer name: Alexandru Sorin Variu

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandru Sorin Variu

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexandru Sorin Variu

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Roberts

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cheryl Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gina Ann Karathanos

Documents

View document PDF

Change person secretary company with change date

Date: 27 Aug 2013

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Cheryl Lynn Roberts

Change date: 2013-08-12

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2013

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-12

Officer name: Ms Cheryl Lynn Roberts

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-24

Officer name: Ms Cheryl Lynn Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2011

Action Date: 15 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Cheryl Lynn Roberts

Change date: 2011-01-15

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 15 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cheryl Lynn Roberts

Change date: 2011-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cheryl Lynn Roberts

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cheryl Lynn Roberts

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abogado Nominees Limited

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Mackie

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Mackie

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed william clarence lemmer

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed george mackie

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director patrick jiskoot

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert jiskoot

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary johanna howell

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 18/04/2008 from 2 bloomsbury street london WC1B 3ST

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 30 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 30 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/08; full list of members

Documents

View document PDF


Some Companies

ADP ACCOUNTANCY LIMITED

2 HARESTONE VALLEY ROAD,CATERHAM,CR3 6HB

Number:09757937
Status:ACTIVE
Category:Private Limited Company
Number:IP30030R
Status:ACTIVE
Category:Industrial and Provident Society

GROVE PRIVATE CLINIC LIMITED

43 RYDAL CRESCENT,MANCHESTER,M28 7JD

Number:05681982
Status:ACTIVE
Category:Private Limited Company

HNKC LTD

22 BEAUFORT ROAD,STOCKPORT,SK2 7LU

Number:10928023
Status:ACTIVE
Category:Private Limited Company

NV DESIGN HOUSE LTD

9 DEVONSHIRE MEWS,LONDON,HA6 2PF

Number:11475018
Status:ACTIVE
Category:Private Limited Company

SERAPH SOFTWARE LTD

52 MOORGATE CROFTS BUSINESS CENTRE,ROTHERHAM,S60 2DH

Number:07681869
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source