Advanced company searchLink opens in new window

JOLLY WORLD LIMITED

Company number 06925426

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)
11 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2015 AD01 Registered office address changed from Unit 5 Caxton Park Wright Street Old Trafford Manchester M16 9EW United Kingdom to Unit 22C New Smithfield Market Manchester M11 2WW on 26 October 2015
26 Oct 2015 AP01 Appointment of Mr Saqib Choudhary as a director on 7 March 2015
26 Oct 2015 TM01 Termination of appointment of Muhammad Saleem as a director on 1 February 2015
22 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Jan 2015 AD01 Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Unit 5 Caxton Park Wright Street Old Trafford Manchester M16 9EW on 21 January 2015
31 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 240,000
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2013 AP01 Appointment of Mr Muhammad Saleem as a director
22 Nov 2013 TM01 Termination of appointment of Graham Foster as a director
22 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2013 AD01 Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 24 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
27 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2012 AP01 Appointment of Mr Graham James Foster as a director