COMPUTER JAGAT LIMITED

4 Severn Avenue, London, W10 4RF, England
StatusDISSOLVED
Company No.08664556
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 20 days

SUMMARY

COMPUTER JAGAT LIMITED is an dissolved private limited company with number 08664556. It was incorporated 10 years, 9 months, 3 days ago, on 27 August 2013 and it was dissolved 2 years, 20 days ago, on 10 May 2022. The company address is 4 Severn Avenue, London, W10 4RF, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-01

Psc name: Mohommad Abdullah

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

Old address: 9a the Drive Ilford Essex IG1 3EY England

Change date: 2016-06-20

New address: 4 Severn Avenue London W10 4RF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-24

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

New address: 9a the Drive Ilford Essex IG1 3EY

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohommad Abdullah

Change date: 2015-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-15

Officer name: Mr Mohommad Abdullah

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-15

Officer name: Md Abdul Wahed Tomal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

Old address: 9a the Drive Ilford Essex IG1 3EY England

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

Change date: 2014-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

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

New address: 9a the Drive Ilford Essex IG1 3EY

Documents

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CARBONACTIVE LTD

40 FOX STREET,GLASGOW,G1 4AU

Number:SC613574
Status:ACTIVE
Category:Private Limited Company

JDPR LIMITED

60 MILNER DRIVE,TWICKENHAM,TW2 7PJ

Number:07828334
Status:ACTIVE
Category:Private Limited Company

OBTEGO LTD

THE CHAPEL BRIMSCOMBE MILL BUSINESS PARK,STROUD,GL5 2QF

Number:10804343
Status:ACTIVE
Category:Private Limited Company

QA COMPUTING LTD

21 NORTON CLOSE,HALIFAX,HX2 7RD

Number:05697967
Status:ACTIVE
Category:Private Limited Company

SHAZZA LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:11714882
Status:ACTIVE
Category:Private Limited Company

THE CLAPHAM COMMON DAY NURSERY LIMITED

99 TIERNEY ROAD,LONDON,SW2 4QH

Number:08791343
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