- Company Overview for JUNGLE CROWS FOUNDATION UK (09446137)
- Filing history for JUNGLE CROWS FOUNDATION UK (09446137)
- People for JUNGLE CROWS FOUNDATION UK (09446137)
- More for JUNGLE CROWS FOUNDATION UK (09446137)
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 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2023 | DS01 | Application to strike the company off the register | |
14 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
21 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
19 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
06 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
22 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
17 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Mark Richard Curry as a director on 17 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
18 Feb 2019 | CH01 | Director's details changed for Mr Nicholas Brian Avery on 1 February 2019 | |
28 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from 42a Mill Lane Felixstowe IP11 2NL England to Old Felixstowe House Old Felixstowe House Marsh Lane Old Felixstowe IP11 9RR on 22 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
24 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 Aug 2017 | CH01 | Director's details changed for Jonathan Kenneth Fundrey on 30 July 2017 | |
05 Aug 2017 | AD01 | Registered office address changed from 42a Mill Lane Felixstowe IP11 2NL England to 42a Mill Lane Felixstowe IP11 2NL on 5 August 2017 | |
05 Aug 2017 | CH01 | Director's details changed for Mr Nicholas Brian Avery on 30 July 2017 | |
05 Aug 2017 | AD01 | Registered office address changed from 28 Aberdeen Avenue Cambridge CB2 8DP to 42a Mill Lane Felixstowe IP11 2NL on 5 August 2017 | |
02 Jun 2017 | MA | Memorandum and Articles of Association | |
02 Jun 2017 | RESOLUTIONS |
Resolutions
|