- Company Overview for JEKYLL AND HYDE LIMITED (06757457)
- Filing history for JEKYLL AND HYDE LIMITED (06757457)
- People for JEKYLL AND HYDE LIMITED (06757457)
- More for JEKYLL AND HYDE LIMITED (06757457)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2019 | DS01 | Application to strike the company off the register | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
27 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
11 Oct 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
18 May 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
13 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
04 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
29 May 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Mr Timothy Vin on 6 November 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Mr Timothy Vin on 6 November 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | CH01 | Director's details changed for Mr Timothy Vin on 1 November 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Mr Frederic Labeye on 1 November 2013 | |
19 Mar 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
06 Dec 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
14 Oct 2011 | AD01 | Registered office address changed from Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY on 14 October 2011 | |
15 Mar 2011 | AA | Accounts for a dormant company made up to 30 November 2010 |