JIFMAR UK LIMITED

Summit House Summit House, London, NW3 6BP
StatusDISSOLVED
Company No.08616424
CategoryPrivate Limited Company
Incorporated19 Jul 2013
Age10 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years

SUMMARY

JIFMAR UK LIMITED is an dissolved private limited company with number 08616424. It was incorporated 10 years, 10 months, 13 days ago, on 19 July 2013 and it was dissolved 3 years ago, on 01 June 2021. The company address is Summit House Summit House, London, NW3 6BP.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 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: 18 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 10 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: 24 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Jean-Michel Berud

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean-Michel Berud

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 14 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Raise Investissement

Notification date: 2016-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2017

Action Date: 14 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-14

Psc name: Holyhead Towing Company Limited

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-26

Officer name: Jean Michel Berud

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-24

New address: Summit House 170 Finchley Road London NW3 6BP

Old address: Selby Towers 29 Princes Drive Colwyn Bay Conwy LL29 8PE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-04-16

Officer name: Yann Dagorn

Documents

View document PDF

Gazette notice compulsary

Date: 18 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Address

Type: AD01

Old address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England

Change date: 2013-08-29

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Aug 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Yann Dagorn

Documents

View document PDF

Incorporation company

Date: 19 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHAVE COURT LTD

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:02156042
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INFRAREADY LTD

58 LONG LANE,COALVILLE,LE67 4EJ

Number:08099002
Status:ACTIVE
Category:Private Limited Company

KEITH ALLISON EUROPEAN LTD

9 VICORAGE FARM CLOSE,BISHOP AUCKLAND,DL14 7UT

Number:11241160
Status:ACTIVE
Category:Private Limited Company

LEXTRAY LIMITED

37-38 LONG ACRE,LONDON,WC2E 9JT

Number:07478217
Status:ACTIVE
Category:Private Limited Company

MODERN PROFIT CORPORATION LTD

1 KINGS AVENUE,WINCHMORE HILL,N21 3NA

Number:07971678
Status:ACTIVE
Category:Private Limited Company

SGR 101 LIMITED

FLAT POST OFFICE HIGH STREET,BRISTOL,BS39 6JD

Number:11377574
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