- Company Overview for JUMPING FROGS LIMITED (05109872)
- Filing history for JUMPING FROGS LIMITED (05109872)
- People for JUMPING FROGS LIMITED (05109872)
- More for JUMPING FROGS LIMITED (05109872)
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
|
|
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 |