- Company Overview for JUKEDECK LIMITED (07953149)
- Filing history for JUKEDECK LIMITED (07953149)
- People for JUKEDECK LIMITED (07953149)
- Charges for JUKEDECK LIMITED (07953149)
- Insolvency for JUKEDECK LIMITED (07953149)
- More for JUKEDECK LIMITED (07953149)
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) |
---|---|---|---|
19 Nov 2015 | AP01 | Appointment of Mr Victor Christou as a director on 30 October 2015 | |
17 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
16 Nov 2015 | AD01 | Registered office address changed from C/O Techhub Campus 4-5 Bonhill Street London EC2A 4BX to Techhub 20 Ropemaker Street London EC2Y 9AR on 16 November 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Michael George Arnott as a director on 30 September 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Sep 2014 | AP01 | Appointment of Mr Paul Alexander Taylor as a director on 2 July 2014 | |
21 Aug 2014 | AP01 | Appointment of Mr Patrick John Stobbs as a director on 2 July 2014 | |
30 Jul 2014 | AP03 | Appointment of Mr Edmund Philip Rex as a secretary on 2 July 2014 | |
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 2 July 2014
|
|
16 Jul 2014 | SH02 | Sub-division of shares on 2 July 2014 | |
24 Mar 2014 | AR01 | Annual return made up to 16 February 2014 with full list of shareholders | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 5 March 2013
|
|
06 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 5 March 2013
|
|
25 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
22 Feb 2013 | CH01 | Director's details changed for Edmund Rex on 1 July 2012 | |
12 Sep 2012 | CERTNM |
Company name changed missing fundamental LIMITED\certificate issued on 12/09/12
|
|
23 Apr 2012 | AD01 | Registered office address changed from C/O Care of Techhub Campus 4-5 Bonhill Street London EC2A 4BX United Kingdom on 23 April 2012 | |
23 Apr 2012 | AD01 | Registered office address changed from 22 Needham Terrace Cricklewood London England NW2 6QL England on 23 April 2012 | |
19 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2012 | AP01 | Appointment of Dr Michael George Arnott as a director on 5 April 2012 | |
17 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 5 April 2012
|