JAEGER LONDON LIMITED: Filings
Overview
| Company Name | JAEGER LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06587828 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JAEGER LONDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 17 pages | AM23 | ||||||||||
Administrator's progress report | 20 pages | AM10 | ||||||||||
Administrator's progress report | 34 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 47 pages | AM10 | ||||||||||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 4 pages | AM06 | ||||||||||
Statement of administrator's proposal | 72 pages | AM03 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on Apr 25, 2017 | 2 pages | AD01 | ||||||||||
Termination of appointment of Richard Mathieu Leighton as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Christopher Pilling as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Kenneth Charles Pratt as a director on Sep 21, 2016 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Feb 27, 2016 | 31 pages | AA | ||||||||||
Annual return made up to May 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Harminder Singh Atwal as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 57 Broadwick Street London W1F 9QS to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on Apr 15, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Christopher Richard Horobin as a director on Feb 25, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Mathieu Leighton as a director on Feb 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Charles Alexanderson Wright as a director on Mar 03, 2016 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2015 | 26 pages | AA | ||||||||||
Registration of charge 065878280008, created on Oct 14, 2015 | 54 pages | MR01 | ||||||||||
Termination of appointment of Colin Glen Henry as a director on Sep 12, 2015 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0