- Company Overview for JELLYBEANS CLUB LIMITED (06803391)
- Filing history for JELLYBEANS CLUB LIMITED (06803391)
- People for JELLYBEANS CLUB LIMITED (06803391)
- Insolvency for JELLYBEANS CLUB LIMITED (06803391)
- More for JELLYBEANS CLUB LIMITED (06803391)
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) |
---|---|---|---|
21 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2024 | LIQ09 | Death of a liquidator | |
07 Dec 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Oct 2023 | AD01 | Registered office address changed from Suite 8, Riverside Business Centre Foundry Lane Milford Belper DE56 0RN England to 15 Colmore Row Birmingham B3 2BH on 30 October 2023 | |
30 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2023 | LIQ02 | Statement of affairs | |
10 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
17 Jan 2023 | AD01 | Registered office address changed from 114 Wood Road Chaddesden Derby DE21 4LZ England to Suite 8, Riverside Business Centre Foundry Lane Milford Belper DE56 0RN on 17 January 2023 | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
24 May 2021 | AD01 | Registered office address changed from Suite 3, Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR United Kingdom to 114 Wood Road Chaddesden Derby DE21 4LZ on 24 May 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
28 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
10 Feb 2020 | AD01 | Registered office address changed from 1 Woodford Road Derby DE22 4EF England to Suite 3, Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR on 10 February 2020 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
19 Mar 2019 | AD01 | Registered office address changed from The Corner 123 Moor Street Burton-on-Trent Staffordshire DE14 3SU England to 1 Woodford Road Derby DE22 4EF on 19 March 2019 | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
28 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates |