JAEGER LONDON LIMITED: Filings

  • Overview

    Company NameJAEGER LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06587828
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for JAEGER LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    17 pagesAM23

    Administrator's progress report

    20 pagesAM10

    Administrator's progress report

    34 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    47 pagesAM10

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    72 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    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 pagesAD01

    Termination of appointment of Richard Mathieu Leighton as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of Simon Christopher Pilling as a director on Mar 30, 2017

    1 pagesTM01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Appointment of Mr Kenneth Charles Pratt as a director on Sep 21, 2016

    2 pagesAP01

    Group of companies' accounts made up to Feb 27, 2016

    31 pagesAA

    Annual return made up to May 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 4,103,732.6
    SH01

    Termination of appointment of Harminder Singh Atwal as a director on Apr 26, 2016

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Christopher Richard Horobin as a director on Feb 25, 2016

    2 pagesAP01

    Appointment of Mr Richard Mathieu Leighton as a director on Feb 25, 2016

    2 pagesAP01

    Termination of appointment of Thomas Charles Alexanderson Wright as a director on Mar 03, 2016

    1 pagesTM01

    Group of companies' accounts made up to Feb 28, 2015

    26 pagesAA

    Registration of charge 065878280008, created on Oct 14, 2015

    54 pagesMR01

    Termination of appointment of Colin Glen Henry as a director on Sep 12, 2015

    1 pagesTM01

    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