Jacaranda (Royal Oak Paley Street) Ltd was registered on 26 April 2007 and are based in Salisbury, Wiltshire, it's status is listed as "Liquidation". Jacaranda (Royal Oak Paley Street) Ltd has one director. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKINSON, Nicholas David | 26 April 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 11 September 2020 | |
RESOLUTIONS - N/A | 20 August 2020 | |
NDISC - N/A | 20 August 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 August 2020 | |
LIQ02 - N/A | 20 August 2020 | |
CS01 - N/A | 04 May 2020 | |
AD01 - Change of registered office address | 04 May 2020 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 26 April 2019 | |
TM02 - Termination of appointment of secretary | 15 October 2018 | |
AA - Annual Accounts | 30 August 2018 | |
CS01 - N/A | 04 May 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 12 August 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 17 November 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 20 May 2014 | |
SH19 - Statement of capital | 08 January 2014 | |
RESOLUTIONS - N/A | 02 January 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 January 2014 | |
CAP-SS - N/A | 02 January 2014 | |
AA - Annual Accounts | 02 January 2014 | |
SH08 - Notice of name or other designation of class of shares | 14 June 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 June 2013 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 09 October 2012 | |
SH19 - Statement of capital | 20 July 2012 | |
RESOLUTIONS - N/A | 17 July 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 July 2012 | |
CAP-SS - N/A | 17 July 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 03 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
MG01 - Particulars of a mortgage or charge | 28 July 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 21 September 2010 | |
SH01 - Return of Allotment of shares | 21 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 August 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 27 January 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 October 2008 | |
363s - Annual Return | 14 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 October 2008 | |
128(1) - Statement of rights attached to allotted shares | 14 October 2008 | |
287 - Change in situation or address of Registered Office | 11 May 2007 | |
288a - Notice of appointment of directors or secretaries | 11 May 2007 | |
288b - Notice of resignation of directors or secretaries | 11 May 2007 | |
288a - Notice of appointment of directors or secretaries | 11 May 2007 | |
288b - Notice of resignation of directors or secretaries | 11 May 2007 | |
NEWINC - New incorporation documents | 26 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of deposit | 11 July 2011 | Outstanding |
N/A |