JACK SCOTT ASSOCIATES LIMITED

The Big Peg 120 Vyse Street The Big Peg 120 Vyse Street, Birmingham, B18 6NF
StatusDISSOLVED
Company No.07289583
CategoryPrivate Limited Company
Incorporated18 Jun 2010
Age14 years, 20 days
JurisdictionEngland Wales
Dissolution28 Jun 2016
Years8 years, 10 days

SUMMARY

JACK SCOTT ASSOCIATES LIMITED is an dissolved private limited company with number 07289583. It was incorporated 14 years, 20 days ago, on 18 June 2010 and it was dissolved 8 years, 10 days ago, on 28 June 2016. The company address is The Big Peg 120 Vyse Street The Big Peg 120 Vyse Street, Birmingham, B18 6NF.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shakil Ahmed

Appointment date: 2015-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Sayyad

Termination date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 May 2015

Action Date: 01 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-30

Old address: The Big Peg 120 Vyse Street Jewellery Quarter, Hockley Birmingham B18 6NF England

New address: The Big Peg 120 Vyse Street Jewellery Quarter Hockley Birmingham B18 6NF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-29

Old address: 205 Fairgate House, Kings Road Tyseley Birmingham B11 2AA

New address: The Big Peg 120 Vyse Street Jewellery Quarter, Hockley Birmingham B18 6NF

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Scott

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Sayyad

Appointment date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2015

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-24

Old address: 750 City Road Sheffield S2 1GN

New address: 205 Fairgate House, Kings Road Tyseley Birmingham B11 2AA

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Jul 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Dec 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Scott

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 18 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROWSOL LTD.

80 SIDNEY STREET,FOLKESTONE,CT19 6HQ

Number:07300033
Status:ACTIVE
Category:Private Limited Company

AYIDA TELECOM LIMITED

43 MERSTOW GREEN,EVESHAM,WR11 4BB

Number:08748713
Status:ACTIVE
Category:Private Limited Company

DGF GROUP LTD

CAMBRIDGE HOUSE,WANSTEAD,E11 2PU

Number:11582537
Status:ACTIVE
Category:Private Limited Company

GUY STREET INVESTMENTS LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:11663203
Status:ACTIVE
Category:Private Limited Company

RISK ANALYSIS CONSULTING LIMITED

25 CURTIS STREET,SWINDON,SN1 5JU

Number:10237351
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOLUTION DOTCOM LTD

214 SOUTHBOURNE GARDENS,RUISLIP,HA4 9SG

Number:08717965
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