- Company Overview for JUMBO HOSTING LIMITED (06345000)
- Filing history for JUMBO HOSTING LIMITED (06345000)
- People for JUMBO HOSTING LIMITED (06345000)
- More for JUMBO HOSTING LIMITED (06345000)
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 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2009 | CH01 | Director's details changed for Mr Paul Redford on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mr Andrew Michael Ross Barr on 1 October 2009 | |
22 Oct 2009 | CH03 | Secretary's details changed for Mr Paul Redford on 1 October 2009 | |
15 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2009 | CERTNM | Company name changed book rental LIMITED\certificate issued on 09/06/09 | |
05 Jun 2009 | 225 | Accounting reference date extended from 31/08/2008 to 31/12/2008 | |
30 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
09 Mar 2009 | CERTNM | Company name changed gamers pc LIMITED\certificate issued on 11/03/09 | |
29 Dec 2008 | 288b | Appointment Terminated Director eric redford | |
28 Nov 2008 | 287 | Registered office changed on 28/11/2008 from cpi house, stretford motorway estate, trafford park manchester M32 0ZH | |
12 Sep 2008 | 288c | Director's Change of Particulars / andrew barr / 01/07/2008 / HouseName/Number was: , now: 13; Street was: apartment 211 courthill house, now: birtlespool road; Area was: water lane, now: cheadle hulme; Post Town was: wilmslow, now: cheadle; Post Code was: SK9 5AJ, now: SK8 5JZ; Country was: , now: united kingdom | |
14 Mar 2008 | 363a | Return made up to 07/03/08; full list of members | |
13 Mar 2008 | 88(2) | Ad 01/01/08 gbp si 99@1=99 gbp ic 1/100 | |
12 Mar 2008 | 123 | Gbp nc 1/1000 01/01/08 | |
18 Feb 2008 | 288a | New director appointed | |
17 Dec 2007 | 288a | New director appointed | |
22 Nov 2007 | 288b | Director resigned | |
21 Nov 2007 | 288b | Director resigned | |
21 Nov 2007 | 288b | Director resigned | |
20 Nov 2007 | 288c | Secretary's particulars changed | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: cpi house, stretford motorway estate, manchester lancashire M32 0ZH | |
20 Nov 2007 | 288b | Director resigned | |
28 Sep 2007 | 288c | Director's particulars changed | |
26 Sep 2007 | 288a | New director appointed |