- Company Overview for JAMIE MITCHELL ILLUSTRATION LTD (08482235)
- Filing history for JAMIE MITCHELL ILLUSTRATION LTD (08482235)
- People for JAMIE MITCHELL ILLUSTRATION LTD (08482235)
- More for JAMIE MITCHELL ILLUSTRATION LTD (08482235)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
29 Apr 2016 | CH01 | Director's details changed for Mr Jamie Mitchell on 27 April 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from 58 York Road Loughborough Leicestershire LE11 3DA England to 58 York Road Loughborough Leicestershire LE11 3DA on 29 April 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from 38 Mayfield Drive Mayfield Drive Loughborough Leicestershire LE11 2EB to 58 York Road Loughborough Leicestershire LE11 3DA on 29 April 2016 | |
10 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | AD01 | Registered office address changed from 11 Belvoir Way Belvoir Way Shepshed Loughborough LE12 9PY to 38 Mayfield Drive Mayfield Drive Loughborough Leicestershire LE11 2EB on 12 May 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
10 Apr 2013 | NEWINC | Incorporation |