Advanced company searchLink opens in new window

JAMAIKIN' MI HUNGRY LTD

Company number 11047219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Micro company accounts made up to 30 November 2020
06 Jul 2021 PSC08 Notification of a person with significant control statement
21 Jun 2021 CH01 Director's details changed for Eileen Patricia St Helenore Eastaugh Mascoll on 21 June 2021
21 Jun 2021 PSC07 Cessation of Eileen Patricia St Helendre Eastaugh-Mascoll as a person with significant control on 21 June 2021
24 Mar 2021 AP01 Appointment of Mr Alan Gadney as a director on 17 March 2020
02 Mar 2021 AA Micro company accounts made up to 30 November 2019
09 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2021 CS01 Confirmation statement made on 2 November 2020 with no updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2020 CS01 Confirmation statement made on 2 November 2019 with no updates
14 Jan 2020 TM01 Termination of appointment of Helen Rebecca Johnson as a director on 8 September 2019
13 Jan 2020 TM01 Termination of appointment of Valerie Jean Pettit as a director on 2 January 2020
03 Sep 2019 AD01 Registered office address changed from 21-23 Castle Meadow Norwich Norfolk NR1 3DH to 65 Bells Road Gorleston Great Yarmouth NR31 6AG on 3 September 2019
03 Sep 2019 AA Micro company accounts made up to 30 November 2018
13 Dec 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
03 Nov 2017 NEWINC Incorporation