- Company Overview for JAMBOREE GROUP LIMITED (10900707)
- Filing history for JAMBOREE GROUP LIMITED (10900707)
- People for JAMBOREE GROUP LIMITED (10900707)
- More for JAMBOREE GROUP LIMITED (10900707)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
14 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
09 Aug 2019 | AD01 | Registered office address changed from 4 Revell Close Rotherham South Yorkshire S65 3NJ to 266 Wickersley Road Rotherham S60 4JR on 9 August 2019 | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
13 Oct 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
19 Dec 2017 | PSC07 | Cessation of Becky Jane Welsby as a person with significant control on 18 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Adam Nigel Bernard Penney as a director on 18 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Becky Jane Welsby as a director on 18 December 2017 | |
19 Dec 2017 | PSC07 | Cessation of Adam Nigel Bernard Penney as a person with significant control on 18 December 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from 37 Lowe Drive Knutsford WA16 8DN England to 4 Revell Close Rotherham South Yorkshire S65 3NJ on 13 December 2017 | |
04 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-04
|