Advanced company searchLink opens in new window

JASMINE'S BABY SHOOTS LTD

Company number 07242392

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
18 Aug 2020 PSC01 Notification of Geoffrey Alexis Marshall as a person with significant control on 1 July 2020
18 Aug 2020 PSC07 Cessation of Jasmine Travill as a person with significant control on 1 July 2020
18 Aug 2020 TM01 Termination of appointment of Jasmine Travill as a director on 1 July 2020
18 Aug 2020 AD01 Registered office address changed from Unit 1 Office 2 Premier Trading Estate Dartmouth Middleway Birmingham B7 4AT United Kingdom to 28 Hillaries Road Birmingham B23 7QT on 18 August 2020
18 Aug 2020 AP01 Appointment of Mr Geoffrey Alexis Marshall as a director on 1 July 2020
18 Aug 2020 TM02 Termination of appointment of Jasmine Travill as a secretary on 1 July 2020
14 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
11 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-10
10 Jun 2020 PSC01 Notification of Jasmine Travill as a person with significant control on 6 June 2020
10 Jun 2020 PSC07 Cessation of Cfs Sectaries Limited as a person with significant control on 6 June 2020
10 Jun 2020 AP01 Appointment of Miss Jasmine Travill as a director on 6 June 2020
10 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 1 Office 2 Premier Trading Estate Dartmouth Middleway Birmingham B74AT on 10 June 2020
10 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 6 June 2020
10 Jun 2020 AP03 Appointment of Miss Jasmine Travill as a secretary on 6 June 2020
10 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 6 June 2020
01 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
31 May 2019 AA Accounts for a dormant company made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
14 Jun 2018 PSC02 Notification of Cfs Sectaries Limited as a person with significant control on 14 June 2018
14 Jun 2018 PSC01 Notification of Bryan Thornton as a person with significant control on 14 June 2018
14 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018