- Company Overview for JONZ CREATIVE LIMITED (08906632)
- Filing history for JONZ CREATIVE LIMITED (08906632)
- People for JONZ CREATIVE LIMITED (08906632)
- More for JONZ CREATIVE LIMITED (08906632)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2020 | DS01 | Application to strike the company off the register | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
19 Dec 2018 | CH01 | Director's details changed for Mr Andre Peathey-Johns on 16 March 2018 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
19 Mar 2018 | PSC04 | Change of details for Andre Peathey-Johns as a person with significant control on 1 January 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Ms Kanako Umeno on 1 January 2018 | |
16 Mar 2018 | CH01 | Director's details changed for Andre Peathey-Johns on 1 January 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from Little Ireland Cottage Little Ireland Wedmore Somerset BS28 4BJ England to Orchard Lea Station Road Westbury Sub Mendip Wells Somerset BA5 1EY on 16 March 2018 | |
13 Mar 2018 | PSC04 | Change of details for Andre Peathey-Johns as a person with significant control on 1 January 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 61 Queen Square Bristol BS1 4JZ to Little Ireland Cottage Little Ireland Wedmore Somerset BS28 4BJ on 13 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Ms Kanako Umeno as a director on 1 January 2018 | |
10 Mar 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
04 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
19 Nov 2014 | AD01 | Registered office address changed from Little Ireland Cottage Little Ireland Wedmore Somerset BS28 4BJ United Kingdom to 61 Queen Square Bristol BS1 4JZ on 19 November 2014 | |
21 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-21
|