- Company Overview for JAMBALAYA ARTS C.I.C. (06485737)
- Filing history for JAMBALAYA ARTS C.I.C. (06485737)
- People for JAMBALAYA ARTS C.I.C. (06485737)
- More for JAMBALAYA ARTS C.I.C. (06485737)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2015 | DS01 | Application to strike the company off the register | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2014 | AR01 | Annual return made up to 28 January 2014 no member list | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 28 January 2013 no member list | |
05 Mar 2013 | AD01 | Registered office address changed from 1 Gardiner Square Kibblesworth Gateshead Tyne and Wear NE11 0XS England on 5 March 2013 | |
19 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2012 | AR01 | Annual return made up to 28 January 2012 no member list | |
10 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2011 | AR01 | Annual return made up to 28 January 2011 no member list | |
30 Nov 2010 | AD01 | Registered office address changed from 18 Albert Place Low Fell Gateshead Tyne and Wear NE9 5JE on 30 November 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Christopher John Roberts on 29 November 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Emma Mcgurrell on 29 November 2010 | |
29 Nov 2010 | CH03 | Secretary's details changed for Emma Mcgurrell on 29 November 2010 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Feb 2010 | AR01 | Annual return made up to 28 January 2010 no member list | |
26 Feb 2010 | CH01 | Director's details changed for Christopher John Roberts on 26 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Gillian Margaret Mcardle on 26 February 2010 |