- Company Overview for JIMBO AFFILIATES LTD (10827058)
- Filing history for JIMBO AFFILIATES LTD (10827058)
- People for JIMBO AFFILIATES LTD (10827058)
- More for JIMBO AFFILIATES LTD (10827058)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Sep 2020 | DS01 | Application to strike the company off the register | |
23 Apr 2020 | DS02 | Withdraw the company strike off application | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2020 | DS01 | Application to strike the company off the register | |
21 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
17 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 May 2019 | RP04AP01 | Second filing for the appointment of Rachel Preist as a director | |
13 Mar 2019 | PSC01 | Notification of Rachel Priest as a person with significant control on 20 June 2017 | |
11 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
11 Mar 2019 | TM01 | Termination of appointment of James Cunnington as a director on 20 June 2017 | |
06 Mar 2019 | AP01 |
Appointment of Miss Rachel Priest as a director on 6 March 2019
|
|
19 Jan 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
19 Jan 2019 | AP01 | Appointment of Mr James Cunnington as a director on 20 June 2017 | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
16 Jan 2019 | TM01 | Termination of appointment of Huzefa Vorajee as a director on 16 January 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from 369 Hagley Road West Quinton Birmingham B32 2AL England to 46 Raven Hayes Road Northfield Birmingham B31 5JP on 16 January 2019 | |
24 Aug 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
24 Aug 2018 | AP01 | Appointment of Mr Huzefa Vorajee as a director on 1 April 2018 | |
17 Jul 2018 | PSC07 | Cessation of Vanessa Rachel Josie Ventura Edwards as a person with significant control on 1 May 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Vanessa Rachel Josie Ventura Edwards as a director on 1 May 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from 8 Gibb Street Digbeth Birmingham B9 4AA England to 369 Hagley Road West Quinton Birmingham B32 2AL on 17 July 2018 |