JAEGER (UK) LIMITED: Filings
Overview
| Company Name | JAEGER (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08025786 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JAEGER (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report | 25 pages | AM10 | ||||||||||
Notice of move from Administration to Dissolution | 20 pages | AM23 | ||||||||||
Administrator's progress report | 19 pages | AM10 | ||||||||||
Administrator's progress report | 25 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||
Statement of affairs with form AM02SOA | 8 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 26 pages | AM03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Termination of appointment of Christopher Richard Horobin as a director on Apr 26, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Charles Pratt as a director on Apr 26, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Simon Christopher Pilling as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Mathieu Leighton as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed becap jaeger (uk) LIMITED\certificate issued on 31/03/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Kenneth Charles Pratt as a director on Sep 21, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Feb 27, 2016 | 15 pages | AA | ||||||||||
Termination of appointment of Harminder Singh Atwal as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Feb 16, 2016
| 4 pages | SH01 | ||||||||||
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 | ||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 16, 2016
| 3 pages | SH01 | ||||||||||
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