- Company Overview for JASMINE'S BABY SHOOTS LTD (07242392)
- Filing history for JASMINE'S BABY SHOOTS LTD (07242392)
- People for JASMINE'S BABY SHOOTS LTD (07242392)
- More for JASMINE'S BABY SHOOTS LTD (07242392)
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
|
|
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 |