- Company Overview for JELLY BOWL LTD (05046159)
- Filing history for JELLY BOWL LTD (05046159)
- People for JELLY BOWL LTD (05046159)
- More for JELLY BOWL LTD (05046159)
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 |