- Company Overview for JUNGLE EXCHANGE (UK) LTD (07184199)
- Filing history for JUNGLE EXCHANGE (UK) LTD (07184199)
- People for JUNGLE EXCHANGE (UK) LTD (07184199)
- Charges for JUNGLE EXCHANGE (UK) LTD (07184199)
- More for JUNGLE EXCHANGE (UK) LTD (07184199)
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) |
---|---|---|---|
17 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
06 Jun 2011 | AP01 | Appointment of Mr Matthew Leslie Jenner as a director | |
03 Jun 2011 | AP01 | Appointment of Mr Matthew Leslie Jenner as a director | |
03 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 23 March 2011
|
|
08 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Mar 2011 | AP01 | Appointment of Mr Neil John Evans as a director | |
29 Sep 2010 | CH03 | Secretary's details changed for Hayley Evans on 14 September 2010 | |
29 Sep 2010 | AP01 | Appointment of Miss Hayley Evans as a director | |
29 Sep 2010 | TM01 | Termination of appointment of Eddie Ottewell as a director | |
29 Sep 2010 | TM01 | Termination of appointment of Graham Leighton as a director | |
29 Sep 2010 | AD01 | Registered office address changed from Office 14 34 Third Ave East Sussex Hove BN3 2PD England on 29 September 2010 | |
10 Mar 2010 | NEWINC |
Incorporation
|