- Company Overview for JABULANI LTD (09548729)
- Filing history for JABULANI LTD (09548729)
- People for JABULANI LTD (09548729)
- More for JABULANI LTD (09548729)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
19 Apr 2022 | CH01 | Director's details changed for Mr Peter Laughton on 1 March 2022 | |
19 Apr 2022 | PSC04 | Change of details for Mr Peter Laughton as a person with significant control on 1 March 2022 | |
19 Apr 2022 | CH01 | Director's details changed for Mr Peter Laughton on 1 March 2022 | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from Suite 6 Dukes House High Street Windsor SL4 1LD England to Suite 3 Dukes House, 4 - 6 High Street Windsor Berkshire SL4 1LD on 6 July 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
06 May 2020 | CH01 | Director's details changed for Mr Peter Laughton on 6 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
30 Apr 2020 | CH01 | Director's details changed for Mr Peter Laughton on 1 March 2020 | |
30 Apr 2020 | PSC04 | Change of details for Mr Peter Laughton as a person with significant control on 1 March 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
02 May 2019 | PSC07 | Cessation of Susann Laughton as a person with significant control on 20 February 2019 | |
30 Apr 2019 | PSC04 | Change of details for Mr Peter Laughton as a person with significant control on 20 February 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 21a St Leonards Road Windsor SL4 3BP England to Suite 6 Dukes House High Street Windsor SL4 1LD on 17 April 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
25 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued |