- Company Overview for KILL JELLIE LIMITED (07258580)
- Filing history for KILL JELLIE LIMITED (07258580)
- People for KILL JELLIE LIMITED (07258580)
- Charges for KILL JELLIE LIMITED (07258580)
- Insolvency for KILL JELLIE LIMITED (07258580)
- More for KILL JELLIE LIMITED (07258580)
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) |
---|---|---|---|
05 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 February 2020 | |
18 Mar 2019 | AD01 | Registered office address changed from C/O the Pocket Fd Limited 2 West Hill Place Brighton East Sussex BN1 3RU England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 18 March 2019 | |
15 Mar 2019 | LIQ02 | Statement of affairs | |
15 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2016
|
|
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2016
|
|
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2016
|
|
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2016
|
|
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2016
|
|
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2016
|
|
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2016
|
|
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2016
|
|
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2016
|
|
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2016
|
|
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2016
|
|
09 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
21 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
|
|
08 Dec 2015 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to C/O the Pocket Fd Limited 2 West Hill Place Brighton East Sussex BN1 3RU on 8 December 2015 |