- Company Overview for JUBE GIFTS LIMITED (08259378)
- Filing history for JUBE GIFTS LIMITED (08259378)
- People for JUBE GIFTS LIMITED (08259378)
- More for JUBE GIFTS LIMITED (08259378)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
09 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
06 Nov 2015 | CH01 | Director's details changed for Ms Paula Crimmings on 6 November 2015 | |
05 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Dec 2014 | AD01 | Registered office address changed from Pulman Cooper Rabart House, Pant Industrial Estate, Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR to C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR on 23 December 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
18 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
06 Mar 2014 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
11 Dec 2013 | AD01 | Registered office address changed from 19 Church Street Merthyr Tydfil Mid Glamorgan CF47 0AY on 11 December 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
18 Oct 2012 | NEWINC | Incorporation |