JAG FINANCIAL SOLUTIONS LIMITED

31 Sackville Street, Manchester, M1 3LZ
StatusDISSOLVED
Company No.07996845
CategoryPrivate Limited Company
Incorporated20 Mar 2012
Age12 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 7 months, 1 day

SUMMARY

JAG FINANCIAL SOLUTIONS LIMITED is an dissolved private limited company with number 07996845. It was incorporated 12 years, 3 months, 13 days ago, on 20 March 2012 and it was dissolved 3 years, 7 months, 1 day ago, on 01 December 2020. The company address is 31 Sackville Street, Manchester, M1 3LZ.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-10

Officer name: Mr Jack Goulding

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-12

Officer name: Mr Jack Goulding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2014

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-20

Officer name: Mr Jack Goulding

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-06

Old address: 49 Delta Point 74 Black Friars Road Salford Lancashire M3 7EL United Kingdom

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Jul 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-20

Officer name: Mr Jack Golding

Documents

View document PDF

Incorporation company

Date: 20 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACF PROPERTY INVESTMENT LIMITED

5 DUNMOW ROAD,LONDON,E15 1TZ

Number:10307136
Status:ACTIVE
Category:Private Limited Company

ALUMATHERM LTD

CLEARVIEW INDUSTRIES LTD NORTHFIELDS INDUSTRIAL ESTATE,PETERBOROUGH,PE6 8LD

Number:07520293
Status:ACTIVE
Category:Private Limited Company

ATEMAR SP

JTC TRUSTEES (SUISSE) SARL,GENEVA,

Number:SG000360
Status:ACTIVE
Category:Scottish Partnership

COMFY HOMES LIMITED

CLEVELAND HOUSE,MIDDLESBROUGH,TS2 1AY

Number:03256675
Status:ACTIVE
Category:Private Limited Company

PROPER RED PROPS LIMITED

20A PANTBACH ROAD,CARDIFF,CF14 1UA

Number:09414570
Status:ACTIVE
Category:Private Limited Company

T L DALLAS GROUP LIMITED

DALLAS HOUSE,BRADFORD,BD12 0HF

Number:02434450
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