Advanced company searchLink opens in new window

JAUNTY STRATEGIES LIMITED

Company number 06525276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100