- Company Overview for JUMP LONDON LIMITED (08805403)
- Filing history for JUMP LONDON LIMITED (08805403)
- People for JUMP LONDON LIMITED (08805403)
- More for JUMP LONDON LIMITED (08805403)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2016 | DS01 | Application to strike the company off the register | |
21 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | AD01 | Registered office address changed from C/O Clive Bowyer Fcca 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP to Lowcross Farm Lowcross Tilston Malpas Cheshire SY14 7DW on 21 December 2015 | |
28 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | TM01 | Termination of appointment of Michael John Fisher as a director on 15 April 2015 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2014 | AP01 | Appointment of Mr Roy Barry Jones as a director | |
15 Jan 2014 | AP01 | Appointment of Mr Michael John Fisher as a director | |
06 Dec 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
06 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-06
|