JAZZ WEST MIDLANDS

10 Viceroy Close, Birmingham, B5 7UR, England
StatusDISSOLVED
Company No.10765520
Category
Incorporated11 May 2017
Age7 years, 10 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years7 months, 25 days

SUMMARY

JAZZ WEST MIDLANDS is an dissolved with number 10765520. It was incorporated 7 years, 10 days ago, on 11 May 2017 and it was dissolved 7 months, 25 days ago, on 26 September 2023. The company address is 10 Viceroy Close, Birmingham, B5 7UR, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Address

Type: AD01

Old address: Apartment 20, Maxim 28 21 Lionel Street Birmingham West Midlands B3 1AT England

Change date: 2023-06-13

New address: 10 Viceroy Close Birmingham B5 7UR

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Ann Johnson

Termination date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Colin Thomas Brain

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 08 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-08

Officer name: Mrs Sylvia Ann Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annette Gregory

Appointment date: 2020-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Robin Michael Sargent

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Robin Michael Sargent

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Thomas Brain

Appointment date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Logan

Appointment date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Michael Pretty

Appointment date: 2017-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-07

Officer name: Mr John Davies

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Alexander Mcgowan

Appointment date: 2017-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Michael Sargent

Appointment date: 2017-06-07

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip John Rose

Appointment date: 2017-06-15

Documents

View document PDF

Incorporation company

Date: 11 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERIUS SYSTEMS LIMITED

6 THE BEECHES,LEICESTER,LE9 7DD

Number:07609932
Status:ACTIVE
Category:Private Limited Company

BRAZILIAN BEAUTY LTD

STUDIO 4, KING HOUSE,LONDON,W2 4UA

Number:11649299
Status:ACTIVE
Category:Private Limited Company

CLASSIC FINE FOODS HOLDINGS LIMITED

18-20 BRUNEL ROAD, WESTWAY ESTATE,LONDON,W3 7XS

Number:06784389
Status:ACTIVE
Category:Private Limited Company

COSMOCABANA LTD

3 FINCHES WAY,BURNHAM-ON-SEA,TA8 2QQ

Number:09684048
Status:ACTIVE
Category:Private Limited Company

OPUS ONE HAIR LTD

98B MAIN STREET,LARNE,BT40 1RE

Number:NI646400
Status:ACTIVE
Category:Private Limited Company

RECRUIT INDUSTRY LTD

5 DRUCE WAY,THATCHAM,RG19 3PF

Number:09224033
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