- Company Overview for JOLLY IMAGE LIMITED (06822331)
- Filing history for JOLLY IMAGE LIMITED (06822331)
- People for JOLLY IMAGE LIMITED (06822331)
- More for JOLLY IMAGE LIMITED (06822331)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2020 | DS01 | Application to strike the company off the register | |
12 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
06 Aug 2020 | PSC07 | Cessation of Graham James Foster as a person with significant control on 2 December 2019 | |
06 Aug 2020 | TM01 | Termination of appointment of Graham James Foster as a director on 2 December 2019 | |
06 Aug 2020 | PSC01 | Notification of Olivia Mameama Dwirah Dickson as a person with significant control on 2 December 2019 | |
06 Aug 2020 | AP01 | Appointment of Miss Olivia Mameama Dwirah Dickson as a director on 2 December 2019 | |
06 Aug 2020 | AD01 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 22 Rees Gardens Croydon CR0 6HR on 6 August 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
12 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
11 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
27 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
29 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
09 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
24 Jun 2013 | CH01 | Director's details changed for Mr Graham James Foster on 21 June 2013 |