Jigsaw International Ltd was established in 1998. There are no directors listed for this business in the Companies House registry.
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 May 2020 | |
LIQ10 - N/A | 21 May 2020 | |
LIQ03 - N/A | 29 April 2020 | |
AD01 - Change of registered office address | 27 December 2019 | |
LIQ06 - N/A | 31 May 2019 | |
LIQ03 - N/A | 30 April 2019 | |
AM02 - N/A | 16 January 2019 | |
LIQ03 - N/A | 02 May 2018 | |
2.24B - N/A | 13 March 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 March 2017 | |
2.34B - N/A | 24 February 2017 | |
2.34B - N/A | 24 February 2017 | |
LIQ MISC OC - N/A | 24 February 2017 | |
2.40B - N/A | 24 February 2017 | |
2.24B - N/A | 25 October 2016 | |
MR04 - N/A | 07 September 2016 | |
MR04 - N/A | 07 September 2016 | |
2.23B - N/A | 16 June 2016 | |
2.17B - N/A | 25 April 2016 | |
AD01 - Change of registered office address | 02 March 2016 | |
2.12B - N/A | 01 March 2016 | |
TM01 - Termination of appointment of director | 22 February 2016 | |
MR01 - N/A | 15 February 2016 | |
AR01 - Annual Return | 12 February 2016 | |
TM01 - Termination of appointment of director | 12 February 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AA - Annual Accounts | 16 November 2015 | |
RESOLUTIONS - N/A | 20 August 2015 | |
CERTNM - Change of name certificate | 23 July 2015 | |
AP01 - Appointment of director | 23 July 2015 | |
TM01 - Termination of appointment of director | 22 June 2015 | |
TM02 - Termination of appointment of secretary | 22 June 2015 | |
AA01 - Change of accounting reference date | 24 February 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA01 - Change of accounting reference date | 25 November 2014 | |
AUD - Auditor's letter of resignation | 16 April 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 15 March 2013 | |
AA - Annual Accounts | 28 November 2012 | |
MG01 - Particulars of a mortgage or charge | 07 August 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 05 January 2010 | |
288b - Notice of resignation of directors or secretaries | 05 March 2009 | |
288a - Notice of appointment of directors or secretaries | 23 February 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 22 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 2007 | |
288b - Notice of resignation of directors or secretaries | 05 November 2007 | |
288a - Notice of appointment of directors or secretaries | 05 November 2007 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 20 December 2006 | |
287 - Change in situation or address of Registered Office | 14 February 2006 | |
288a - Notice of appointment of directors or secretaries | 14 February 2006 | |
288a - Notice of appointment of directors or secretaries | 14 February 2006 | |
288a - Notice of appointment of directors or secretaries | 14 February 2006 | |
363s - Annual Return | 14 February 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 16 February 2005 | |
AA - Annual Accounts | 17 June 2004 | |
363s - Annual Return | 08 February 2004 | |
AA - Annual Accounts | 21 October 2003 | |
363s - Annual Return | 27 March 2003 | |
AA - Annual Accounts | 22 December 2002 | |
395 - Particulars of a mortgage or charge | 16 July 2002 | |
225 - Change of Accounting Reference Date | 19 February 2002 | |
363s - Annual Return | 11 February 2002 | |
AA - Annual Accounts | 26 October 2001 | |
363s - Annual Return | 24 January 2001 | |
AA - Annual Accounts | 17 August 2000 | |
363s - Annual Return | 01 February 2000 | |
287 - Change in situation or address of Registered Office | 26 January 2000 | |
AA - Annual Accounts | 26 August 1999 | |
395 - Particulars of a mortgage or charge | 16 April 1999 | |
363s - Annual Return | 23 February 1999 | |
395 - Particulars of a mortgage or charge | 06 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 1998 | |
288a - Notice of appointment of directors or secretaries | 24 May 1998 | |
288a - Notice of appointment of directors or secretaries | 24 May 1998 | |
288b - Notice of resignation of directors or secretaries | 24 May 1998 | |
288b - Notice of resignation of directors or secretaries | 24 May 1998 | |
225 - Change of Accounting Reference Date | 23 April 1998 | |
287 - Change in situation or address of Registered Office | 08 April 1998 | |
CERTNM - Change of name certificate | 01 April 1998 | |
CERTNM - Change of name certificate | 04 March 1998 | |
NEWINC - New incorporation documents | 22 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 February 2016 | Outstanding |
N/A |
Memorandum of pledge and hypothecation of goods | 03 August 2012 | Fully Satisfied |
N/A |
Debenture deed | 10 July 2002 | Fully Satisfied |
N/A |
Charge of deposit | 08 April 1999 | Fully Satisfied |
N/A |
Debenture | 30 July 1998 | Fully Satisfied |
N/A |