Advanced company searchLink opens in new window

JOLLY IMAGE LIMITED

Company number 06822331

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)
24 Jun 2013 CH01 Director's details changed for Mr Graham James Foster on 21 June 2013
21 Jun 2013 AD01 Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN United Kingdom on 21 June 2013
21 Jun 2013 CH01 Director's details changed for Mr Graham James Foster on 21 June 2013
19 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
27 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
22 Mar 2012 AP01 Appointment of Mr Graham James Foster as a director
22 Mar 2012 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 22 March 2012
22 Mar 2012 TM01 Termination of appointment of Elizabeth Logan as a director
22 Mar 2012 TM02 Termination of appointment of Astrid Forster as a secretary
20 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2011 AR01 Annual return made up to 18 February 2011
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
18 Feb 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
18 Feb 2009 NEWINC Incorporation