- Company Overview for THE JOLLY GROUP EBT LIMITED (06930106)
- Filing history for THE JOLLY GROUP EBT LIMITED (06930106)
- People for THE JOLLY GROUP EBT LIMITED (06930106)
- More for THE JOLLY GROUP EBT LIMITED (06930106)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2011 | AR01 |
Annual return made up to 10 June 2011 with full list of shareholders
Statement of capital on 2011-07-14
|
|
01 Jun 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
19 Aug 2010 | TM01 | Termination of appointment of Halliwells Directors Limited as a director | |
19 Aug 2010 | TM01 | Termination of appointment of Mark Halliwell as a director | |
14 Oct 2009 | CERTNM |
Company name changed hallco 1694 LIMITED\certificate issued on 14/10/09
|
|
14 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/05/2010 | |
25 Aug 2009 | 288a | Secretary appointed sue brady | |
25 Aug 2009 | 288a | Director appointed mark gordon | |
25 Aug 2009 | 287 | Registered office changed on 25/08/2009 from 3 hardman square spinningfields manchester M3 3EB | |
25 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2009 | NEWINC | Incorporation |