Advanced company searchLink opens in new window

JELLYBEANS CLUB LIMITED

Company number 06803391

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-18
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