- Company Overview for JUBILEE STORES LTD (10201277)
- Filing history for JUBILEE STORES LTD (10201277)
- People for JUBILEE STORES LTD (10201277)
- Insolvency for JUBILEE STORES LTD (10201277)
- More for JUBILEE STORES LTD (10201277)
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) |
---|---|---|---|
16 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2024 | |
13 Jun 2023 | LIQ02 | Statement of affairs | |
26 May 2023 | AD01 | Registered office address changed from 36-38 Sceptre Street Newcastle upon Tyne Tyne and Wear NE4 6PR United Kingdom to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE26 9NZ on 26 May 2023 | |
26 May 2023 | 600 | Appointment of a voluntary liquidator | |
26 May 2023 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
22 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2020 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
20 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
18 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
16 Aug 2017 | PSC01 | Notification of Zafar Iqbal as a person with significant control on 25 May 2017 | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-26
|