JIMASHGA MANAGEMENT LIMITED

2 Kingston Hall Gotham Road 2 Kingston Hall Gotham Road, Nottingham, NG11 0DJ, Notts
StatusDISSOLVED
Company No.07098344
CategoryPrivate Limited Company
Incorporated08 Dec 2009
Age14 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution17 Nov 2015
Years8 years, 6 months

SUMMARY

JIMASHGA MANAGEMENT LIMITED is an dissolved private limited company with number 07098344. It was incorporated 14 years, 5 months, 9 days ago, on 08 December 2009 and it was dissolved 8 years, 6 months ago, on 17 November 2015. The company address is 2 Kingston Hall Gotham Road 2 Kingston Hall Gotham Road, Nottingham, NG11 0DJ, Notts.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Old address: 5 South Parade Summertown Oxford Oxfordshire OX2 7JL

New address: 2 Kingston Hall Gotham Road Kingston-on-Soar Nottingham Notts NG11 0DJ

Change date: 2015-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gary John Bates

Change date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary John Bates

Change date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Douglas Maxwell Bryce

Change date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 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: 02 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Ashley Thomas Hewson

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 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: 02 Jan 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 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: 23 Jan 2012

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 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: 12 Jan 2011

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2010

Action Date: 18 Aug 2010

Category: Address

Type: AD01

Old address: 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom

Change date: 2010-08-18

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary John Bates

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Douglas Maxwell Bryce

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashley Thomas Hewson

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gary John Bates

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2009

Action Date: 08 Dec 2009

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2009-12-08

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornhill Directors Limited

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Muwanga

Documents

View document PDF

Incorporation company

Date: 08 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW PIKE LIMITED

HOLLY TREES,WHITCHURCH,RG28 7NF

Number:03952514
Status:ACTIVE
Category:Private Limited Company

CHICHESTER HAULAGE SERVICES LIMITED

APPLEDRAM BARNS,CHICHESTER,PO20 7EQ

Number:02536727
Status:ACTIVE
Category:Private Limited Company

DREW CONSULTING LIMITED

C/O THE OFFICES OF SILKE & CO LTD 1ST FLOOR,WATERDALE,DN1 3HR

Number:04731858
Status:LIQUIDATION
Category:Private Limited Company

ITASCA MUSIC LIMITED

STUDIO 5 THE OLD KILN PENN CROFT FARM,CRONDALL,GU10 5PX

Number:08017956
Status:ACTIVE
Category:Private Limited Company

JMM SOLUTIONS LIMITED

327 CLIFTON DRIVE SOUTH,LYTHAM ST. ANNES,FY8 1HN

Number:10472697
Status:ACTIVE
Category:Private Limited Company

ONLINE ENTREPRENEUR LIMITED

95 DEAKINS ROAD,BIRMINGHAM,B25 8DX

Number:11608175
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