Advanced company searchLink opens in new window

JUMPING FROGS LIMITED

Company number 05109872

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)
01 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2010 DS01 Application to strike the company off the register
17 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
Statement of capital on 2010-05-17
  • GBP 100
17 May 2010 CH01 Director's details changed for Mrs Anne-Cecile Dell'aquila on 23 April 2010
17 May 2010 CH03 Secretary's details changed for Miss Anne-Cecile Dell'aquila on 23 April 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Dec 2009 AD01 Registered office address changed from 41-43 William Street Herne Bay Kent CT6 5NT on 29 December 2009
13 Aug 2009 AA Total exemption small company accounts made up to 31 March 2008
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
18 May 2009 287 Registered office changed on 18/05/2009 from 7 craddock road canterbury kent CT1 1YP
16 May 2009 DISS40 Compulsory strike-off action has been discontinued
15 May 2009 363a Return made up to 23/04/09; full list of members
06 Aug 2008 363a Return made up to 23/04/08; full list of members
06 Aug 2008 288c Director and Secretary's Change of Particulars / anne-cecile del,aquila / 06/08/2008 / Title was: , now: miss; Surname was: del,aquila, now: dell'aquila; HouseName/Number was: , now: 7; Street was: 7 craddock road, now: craddock road; Country was: , now: england
27 Nov 2007 287 Registered office changed on 27/11/07 from: 32 roper close roper road canterbury kent CT2 7EP
27 Nov 2007 288b Director resigned
19 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
18 Sep 2007 288c Director's particulars changed
18 Sep 2007 363a Return made up to 23/04/07; full list of members; amend
28 Jun 2007 363a Return made up to 23/04/07; full list of members
28 Jun 2007 288c Secretary's particulars changed;director's particulars changed
18 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
27 Apr 2006 363a Return made up to 23/04/06; full list of members
27 Apr 2006 288c Secretary's particulars changed;director's particulars changed