JET GLOBAL DATA TECHNOLOGIES LIMITED

C/O Interpath Limited C/O Interpath Limited, London, EC4M 7RB
StatusLIQUIDATION
Company No.11258740
CategoryPrivate Limited Company
Incorporated16 Mar 2018
Age6 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

JET GLOBAL DATA TECHNOLOGIES LIMITED is an liquidation private limited company with number 11258740. It was incorporated 6 years, 3 months, 3 days ago, on 16 March 2018. The company address is C/O Interpath Limited C/O Interpath Limited, London, EC4M 7RB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2023

Action Date: 27 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Old address: 4th Floor, International House 7 High Street Ealing London W5 5DB United Kingdom

Change date: 2022-07-07

New address: C/O Interpath Limited 10 Fleet Place London EC4M 7RB

Documents

View document PDF

Resolution

Date: 07 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112587400001

Documents

View document PDF

Memorandum articles

Date: 17 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 21 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2021

Action Date: 01 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-01

Charge number: 112587400001

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Michael Scott Lipps

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James a Triandiflou

Appointment date: 2020-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

Old address: 16 High Holborn London WC1V 6BX United Kingdom

New address: 4th Floor, International House 7 High Street Ealing London W5 5DB

Change date: 2020-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hythem Talaat El-Nazer

Termination date: 2020-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-30

Officer name: Michael Libert

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-30

Officer name: Mr David Woodworth

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-30

Officer name: Mr Michael Lipps

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-14

Officer name: Joe Little

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-14

Officer name: Jim Hollcraft

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Libert

Appointment date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-14

Officer name: Mr Hythem El-Nazer

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-15

Officer name: Mr Joe Little

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jim Hollcraft

Change date: 2018-11-15

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Old address: 29 Heddon Street Mayfair London W1B 4BL

New address: 16 High Holborn London WC1V 6BX

Change date: 2018-11-15

Documents

View document PDF

Resolution

Date: 31 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: 29 Heddon Street Mayfair, London Heddon Street London W1B 4BL England

New address: 29 Heddon Street Mayfair London W1B 4BL

Change date: 2018-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Old address: 5a Frascati Way Maidenhead Berkshire SL6 4UY United Kingdom

Change date: 2018-06-07

New address: 29 Heddon Street Mayfair, London Heddon Street London W1B 4BL

Documents

View document PDF

Incorporation company

Date: 16 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBURNHAM MANSIONS LIMITED

THE STUDIO,LONDON,SW10 9PT

Number:01617807
Status:ACTIVE
Category:Private Limited Company

COURTYARD KITCHENS & HOME INTERIORS LTD.

174 MALDON ROAD,ESSEX,CO5 0PH

Number:04958470
Status:ACTIVE
Category:Private Limited Company

IPSERVER LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL027602
Status:ACTIVE
Category:Limited Partnership

MANAGEMENT ASSURED LIMITED

20 EASTERN AVENUE,MIDDLESEX,HA5 1NP

Number:03790158
Status:ACTIVE
Category:Private Limited Company

REGAL (WELLS) LIMITED

MILTON PRIORY HOUSE,WELLS,BA5 1UA

Number:04897086
Status:ACTIVE
Category:Private Limited Company

SNAPBACK PRODUCTIONS LTD

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:10927148
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