JETSTREAM EUROPE LIMITED

Purnells Suite 4 Portfolio House 3 Purnells Suite 4 Portfolio House 3, Dorchester, DT1 1TP, Dorset
StatusDISSOLVED
Company No.05181440
CategoryPrivate Limited Company
Incorporated16 Jul 2004
Age19 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution14 Jun 2019
Years4 years, 11 months, 3 days

SUMMARY

JETSTREAM EUROPE LIMITED is an dissolved private limited company with number 05181440. It was incorporated 19 years, 10 months, 1 day ago, on 16 July 2004 and it was dissolved 4 years, 11 months, 3 days ago, on 14 June 2019. The company address is Purnells Suite 4 Portfolio House 3 Purnells Suite 4 Portfolio House 3, Dorchester, DT1 1TP, Dorset.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Nov 2018

Action Date: 07 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Nov 2017

Action Date: 07 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2017

Action Date: 17 Jun 2017

Category: Address

Type: AD01

New address: Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP

Change date: 2017-06-17

Old address: C/O Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2016

Action Date: 01 Oct 2016

Category: Address

Type: AD01

New address: C/O Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL

Change date: 2016-10-01

Old address: Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 27 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-02

Officer name: Mr Panikar Mahendra

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-02

Officer name: Mr Raith Al-Hamad

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-02

Officer name: Michael Charles Biddle

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 24 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-24

Officer name: Godfrey James Driscoll

Documents

View document PDF

Auditors resignation company

Date: 14 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 04 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 14 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: 12 Aug 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-12-20

Officer name: Aldbridge Services London Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Aug 2014

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tricor Corporate Secretaries Limited

Appointment date: 2013-12-20

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-26

Old address: Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2013

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Musaad Yousef Al-Hamad

Change date: 2013-07-16

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2013

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Godfrey James Driscoll

Change date: 2013-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 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: 17 Jul 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 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: 05 Aug 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Charles Biddle

Change date: 2009-10-11

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aldbridge Services London Limited

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aquis Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Address

Type: AD01

Old address: Aquis Court 31 Fishpool Street St Albans AL3 4RF

Change date: 2009-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 16 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-16

Documents

View document PDF

Gazette notice compulsary

Date: 10 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/04/06--------- £ si 499999@1=499999 £ ic 1/500000

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C3UK LTD

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:08973931
Status:ACTIVE
Category:Private Limited Company

CAREER OPPORTUNITIES LIMITED

OAKWOOD DUNSLAND CROSS,HOLSWORTHY,EX22 7YT

Number:05226019
Status:ACTIVE
Category:Private Limited Company

COEZA LIMITED

288 OXFORD ROAD,CLECKHEATON,BD19 4PY

Number:07988930
Status:ACTIVE
Category:Private Limited Company

OUCH DESIGN LIMITED

FIRST FLOOR, 5 DOOLITTLE YARD,BEDFORD,MK45 2NW

Number:05926579
Status:ACTIVE
Category:Private Limited Company

REMOTE365 LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11182900
Status:ACTIVE
Category:Private Limited Company

SCOTTS WOOD DAY NURSERIES LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:08798692
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