- Company Overview for JURASSIC BARK LTD (08274480)
- Filing history for JURASSIC BARK LTD (08274480)
- People for JURASSIC BARK LTD (08274480)
- Charges for JURASSIC BARK LTD (08274480)
- More for JURASSIC BARK LTD (08274480)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2022 | AA01 | Current accounting period extended from 30 June 2022 to 30 June 2023 | |
09 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 June 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
16 Feb 2022 | AD01 | Registered office address changed from U9 South Fens Business Centre Fenton Way Chatteris Cambs PE16 6TT United Kingdom to 41 Tinkers Drove Wisbech PE13 3PQ on 16 February 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
04 Jan 2021 | AD01 | Registered office address changed from 12 st Johns Way Downham Market PE38 0QQ to U9 South Fens Business Centre Fenton Way Chatteris Cambs PE16 6TT on 4 January 2021 | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
22 Apr 2020 | TM01 | Termination of appointment of Anna Eliza Wlodarczyk as a director on 10 April 2020 | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
01 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
26 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
19 Aug 2016 | MR01 | Registration of charge 082744800001, created on 8 August 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
12 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
28 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | CH01 | Director's details changed for Mr Lionel Phillip Partridge on 17 February 2016 | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Jarl Alexander Harrison Ford as a director on 30 September 2015 |