JAEGER (UK) LIMITED: Filings

  • Overview

    Company NameJAEGER (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08025786
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for JAEGER (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    25 pagesAM10

    Notice of move from Administration to Dissolution

    20 pagesAM23

    Administrator's progress report

    19 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    26 pagesAM03

    Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on Jul 11, 2017

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Christopher Richard Horobin as a director on Apr 26, 2017

    2 pagesTM01

    Termination of appointment of Kenneth Charles Pratt as a director on Apr 26, 2017

    2 pagesTM01

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

    1 pagesTM01

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

    1 pagesTM01

    Certificate of change of name

    Company name changed becap jaeger (uk) LIMITED\certificate issued on 31/03/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 31, 2017

    Change of name notice

    CONNOT

    Satisfaction of charge 1 in full

    4 pagesMR04

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

    2 pagesAP01

    Full accounts made up to Feb 27, 2016

    15 pagesAA

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

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 16, 2016

    • Capital: GBP 52,350,112.00
    4 pagesSH01

    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

    Annual return made up to Apr 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 52,350,112
    SH01

    Statement of capital following an allotment of shares on Feb 16, 2016

    • Capital: GBP 52,350,112
    3 pagesSH01

    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