- Company Overview for UNION JUMP 101 LIMITED (08144373)
- Filing history for UNION JUMP 101 LIMITED (08144373)
- People for UNION JUMP 101 LIMITED (08144373)
- Charges for UNION JUMP 101 LIMITED (08144373)
- More for UNION JUMP 101 LIMITED (08144373)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2019 | DS01 | Application to strike the company off the register | |
15 Oct 2018 | CH01 | Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Aug 2017 | PSC07 | Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
22 Jun 2016 | MR04 | Satisfaction of charge 081443730001 in full | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Sep 2015 | CH01 | Director's details changed for Philip Raymond Emmerson on 24 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Philip Raymond Emmerson as a director on 1 September 2015 | |
15 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
30 Jul 2015 | TM02 | Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
15 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
27 Mar 2014 | MR01 | Registration of charge 081443730001 | |
30 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
07 Sep 2012 | AP01 | Appointment of Jamie Constable as a director | |
07 Sep 2012 | TM01 | Termination of appointment of Sarah Staley as a director | |
19 Jul 2012 | CH03 | Secretary's details changed for Mr Peter Ward on 16 July 2012 |