Advanced company searchLink opens in new window

JELLY BOWL LTD

Company number 05046159

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
09 Aug 2020 AA Micro company accounts made up to 16 February 2019
19 May 2020 DISS40 Compulsory strike-off action has been discontinued
18 May 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
01 Dec 2018 AA Micro company accounts made up to 16 February 2018
26 May 2018 DISS40 Compulsory strike-off action has been discontinued
24 May 2018 CS01 Confirmation statement made on 17 February 2018 with updates
24 May 2018 PSC07 Cessation of Brian Robert Marshall as a person with significant control on 29 November 2016
24 May 2018 PSC01 Notification of Biren Gala as a person with significant control on 29 November 2016
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2017 AA Micro company accounts made up to 16 February 2017
13 Nov 2017 AD01 Registered office address changed from Suit 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England to 1st Floor 36, Albemarle Street Mayfair London W1S 4JE on 13 November 2017
17 May 2017 AD01 Registered office address changed from 208 Kenton Road Harrow HA3 8BX England to Suit 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU on 17 May 2017
20 Mar 2017 AD01 Registered office address changed from 43 Arizona Crescent Great Sankey Warrington WA5 8DA England to 208 Kenton Road Harrow HA3 8BX on 20 March 2017
16 Mar 2017 TM01 Termination of appointment of Brian Robert Marshall as a director on 16 March 2017
24 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
16 Feb 2017 AP01 Appointment of Mr Biren Gala as a director on 16 February 2017
13 Feb 2017 TM01 Termination of appointment of Biren Gala as a director on 10 February 2017
13 Feb 2017 AD01 Registered office address changed from 49 Arizona Crescent Great Sankey Warrington WA5 8DA to 43 Arizona Crescent Great Sankey Warrington WA5 8DA on 13 February 2017
02 Feb 2017 AP01 Appointment of Mr Biren Gala as a director on 1 February 2017