- Company Overview for JEKYLL & HYDE (1980) LTD (08266796)
- Filing history for JEKYLL & HYDE (1980) LTD (08266796)
- People for JEKYLL & HYDE (1980) LTD (08266796)
- Charges for JEKYLL & HYDE (1980) LTD (08266796)
- Insolvency for JEKYLL & HYDE (1980) LTD (08266796)
- More for JEKYLL & HYDE (1980) LTD (08266796)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2016 | |
25 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
25 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2015 | AD01 | Registered office address changed from Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG England to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 25 March 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
17 Sep 2013 | MR01 | Registration of charge 082667960001 | |
14 Jan 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
11 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 29 October 2012
|
|
29 Oct 2012 | CERTNM |
Company name changed jekyll & hyde (2013 ) LTD\certificate issued on 29/10/12
|
|
29 Oct 2012 | CONNOT | Change of name notice | |
25 Oct 2012 | AA01 | Current accounting period shortened from 31 October 2013 to 31 December 2012 | |
25 Oct 2012 | AP01 | Appointment of Mr Raymond Neale Polak as a director | |
25 Oct 2012 | AP01 | Appointment of Mr Ellis Franks as a director | |
24 Oct 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
24 Oct 2012 | NEWINC | Incorporation |