- Company Overview for IPSWICH JAZZ FESTIVAL LTD (09778435)
- Filing history for IPSWICH JAZZ FESTIVAL LTD (09778435)
- People for IPSWICH JAZZ FESTIVAL LTD (09778435)
- More for IPSWICH JAZZ FESTIVAL LTD (09778435)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2021 | DS01 | Application to strike the company off the register | |
30 Nov 2021 | AA | Micro company accounts made up to 30 September 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
04 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Sep 2020 | PSC07 | Cessation of Nicholas Jonathan Dodd as a person with significant control on 19 September 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
22 Sep 2020 | TM01 | Termination of appointment of Nicholas Jonathan Dodd as a director on 19 September 2020 | |
17 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
16 Sep 2019 | PSC01 | Notification of Nigel Christopher Gibbons as a person with significant control on 6 July 2019 | |
06 Jul 2019 | AP01 | Appointment of Dr Nigel Christopher Gibbons as a director on 6 July 2019 | |
06 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Mar 2019 | CH01 | Director's details changed for Mr Howard James Pugh on 19 March 2019 | |
24 Mar 2019 | CH01 | Director's details changed for Dr Nicholas Jonathan Dodd on 19 March 2019 | |
24 Mar 2019 | CH01 | Director's details changed for Mr Neil Martin Bateman on 24 March 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
16 Jul 2018 | AD01 | Registered office address changed from 32 Kingsfield Avenue Ipswich IP1 3TA England to 32 Kingsfield Avenue Ipswich IP1 3TA on 16 July 2018 | |
05 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
25 Jun 2018 | AD01 | Registered office address changed from 12 Clubs Lane Boxford Sudbury Suffolk CO10 5HN England to 32 Kingsfield Avenue Ipswich IP1 3TA on 25 June 2018 | |
16 Jun 2018 | PSC07 | Cessation of Carole Rosaline Burgess as a person with significant control on 16 June 2018 | |
16 Jun 2018 | TM01 | Termination of appointment of Carole Rosaline Burgess as a director on 16 June 2018 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates |