- Company Overview for JUMPTAP UK LTD (05790182)
- Filing history for JUMPTAP UK LTD (05790182)
- People for JUMPTAP UK LTD (05790182)
- Insolvency for JUMPTAP UK LTD (05790182)
- More for JUMPTAP UK LTD (05790182)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Mar 2018 | AD01 | Registered office address changed from Shropshire House 11 - 20 Capper Street London WC1E 6JA England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 15 March 2018 | |
13 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2018 | LIQ01 | Declaration of solvency | |
12 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 11 September 2017
|
|
12 Sep 2017 | PSC05 | Change of details for Jumptap Llc as a person with significant control on 14 August 2017 | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
12 Jan 2017 | TM02 | Termination of appointment of Amanda Louise Reid as a secretary on 31 December 2016 | |
03 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Graham Edwin Moysey as a director on 22 September 2016 | |
23 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2016 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW to Shropshire House 11 - 20 Capper Street London WC1E 6JA on 29 March 2016 | |
24 Mar 2016 | AP03 | Appointment of Amanda Louise Reid as a secretary on 14 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Graham Edwin Moysey as a director on 14 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Stuart Alan Flint as a director on 14 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Ho Sik Shin as a director on 14 March 2016 | |
03 Mar 2016 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 29 February 2016 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|