- Company Overview for JAUNTY STRATEGIES LIMITED (06525276)
- Filing history for JAUNTY STRATEGIES LIMITED (06525276)
- People for JAUNTY STRATEGIES LIMITED (06525276)
- More for JAUNTY STRATEGIES LIMITED (06525276)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2022 | DS01 | Application to strike the company off the register | |
19 Oct 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
19 Oct 2021 | RT01 | Administrative restoration application | |
07 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
04 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from 5 Bryn Golau Tyn-Y-Gongl Anglesey LL74 8QF Wales to 6 Swn Y Don Benllech Tyn-Y-Gongl Anglesey LL74 8PR on 15 August 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | CH01 | Director's details changed for Neil Charles Lynch on 1 March 2016 | |
22 Apr 2016 | CH03 | Secretary's details changed for Amanda Lynch on 1 March 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA to 5 Bryn Golau Tyn-Y-Gongl Anglesey LL74 8QF on 10 December 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|