- Company Overview for JUNGLE.MARKETING LTD (09353422)
- Filing history for JUNGLE.MARKETING LTD (09353422)
- People for JUNGLE.MARKETING LTD (09353422)
- Insolvency for JUNGLE.MARKETING LTD (09353422)
- More for JUNGLE.MARKETING LTD (09353422)
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) |
---|---|---|---|
13 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
13 Feb 2018 | AD01 | Registered office address changed from 9 Springfield Road Sale M33 7XS England to PO Box M33 7XS Digital House Suite 2 Springfield Road Sale Cheshire M33 7XS on 13 February 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 30 December 2016 | |
07 Nov 2017 | TM01 | Termination of appointment of Janice Ann Farley-Jones as a director on 7 November 2017 | |
03 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
22 Mar 2017 | AD01 | Registered office address changed from 23a, the Cross the Cross Lymm WA13 0HR England to 9 Springfield Road Sale M33 7XS on 22 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from 2a the Cross Lymm Cheshire WA13 0HR England to 23a, the Cross the Cross Lymm WA13 0HR on 9 January 2017 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2016 | AD01 | Registered office address changed from 2a the Cross Lymm Cheshire WA13 0HR England to 2a the Cross Lymm Cheshire WA13 0HR on 15 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 2a the Cross Lymm Cheshire WA13 0HR England to 2a the Cross Lymm Cheshire WA13 0HR on 15 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from Eaton Place Business Park 114 Washway Road Sale Cheshire M33 7RF to 2a the Cross Lymm Cheshire WA13 0HR on 15 November 2016 | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
13 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
27 Mar 2015 | AP01 | Appointment of Mrs Janice Ann Farley-Jones as a director on 26 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Joel Thomas Williamson as a director on 26 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from Hq Clippers Quay Salford Quays Saford M50 3XP England to Eaton Place Business Park 114 Washway Road Sale Cheshire M33 7RF on 17 March 2015 | |
12 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-12
|