JAGECAST SOFTWARE LTD
Status | DISSOLVED |
Company No. | 09392842 |
Category | Private Limited Company |
Incorporated | 16 Jan 2015 |
Age | 9 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2022 |
Years | 1 year, 8 months, 29 days |
SUMMARY
JAGECAST SOFTWARE LTD is an dissolved private limited company with number 09392842. It was incorporated 9 years, 4 months, 20 days ago, on 16 January 2015 and it was dissolved 1 year, 8 months, 29 days ago, on 06 September 2022. The company address is 47 Bessemer Close, Hitchin, SG5 1AG, Hertfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 04 Feb 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 04 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Second filing of confirmation statement with made up date
Date: 30 Nov 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-01-16
Documents
Change person secretary company with change date
Date: 25 Aug 2020
Action Date: 19 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Caroline Cook
Change date: 2020-08-19
Documents
Change to a person with significant control
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Anthony Cook
Change date: 2020-08-19
Documents
Change person director company with change date
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Anthony Cook
Change date: 2020-08-19
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Address
Type: AD01
New address: 47 Bessemer Close Hitchin Hertfordshire SG5 1AG
Old address: 7 the Crescent St Ippolyts Hitchin Herts SG4 7RE United Kingdom
Change date: 2020-08-19
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type micro entity
Date: 09 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type micro entity
Date: 17 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type micro entity
Date: 25 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Change person director company with change date
Date: 21 Jan 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-20
Officer name: Miss Stephen Anthony Cook
Documents
Some Companies
114 GEORGE STREET,COVENTRY,CV1 4HD
Number: | 09948438 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 4,,LONDON,E8 2NG
Number: | 06604694 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM EVENTS AND MEDIA GROUP LTD
FORUM HOUSE,HERTFORD,SG13 7AX
Number: | 11382579 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERRYWEATHER SOLUTIONS LIMITED
99 ST. HELENS AVENUE,WALLINGFORD,OX10 6RU
Number: | 05097710 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMUEL MARSHALL PICTURES LIMITED
22 MANCHESTER SQUARE,LONDON,W1U 3PT
Number: | 11812224 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON PARK HOUSE, SOUTH ROAD,E SUSSEX,BN1 6SB
Number: | 05839515 |
Status: | ACTIVE |
Category: | Private Limited Company |