Advanced company searchLink opens in new window

JUNGLE CROWS FOUNDATION UK

Company number 09446137

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association