- Company Overview for JIB PLURICLUB LIMITED (08196303)
- Filing history for JIB PLURICLUB LIMITED (08196303)
- People for JIB PLURICLUB LIMITED (08196303)
- More for JIB PLURICLUB LIMITED (08196303)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2013 | CH01 | Director's details changed for Mr David James Hickman on 26 November 2013 | |
26 Nov 2013 | CH03 | Secretary's details changed for David James Hickman on 26 November 2013 | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2013 | DS01 | Application to strike the company off the register | |
25 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
27 Aug 2013 | AD01 | Registered office address changed from 6 Crutched Friars London EC3N 2PH United Kingdom on 27 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Hugh Nicholas Crossland on 21 August 2013 | |
06 Sep 2012 | CERTNM |
Company name changed jib pluricare LIMITED\certificate issued on 06/09/12
|
|
30 Aug 2012 | NEWINC | Incorporation |