- Company Overview for JAMAIKIN' MI HUNGRY LTD (11047219)
- Filing history for JAMAIKIN' MI HUNGRY LTD (11047219)
- People for JAMAIKIN' MI HUNGRY LTD (11047219)
- More for JAMAIKIN' MI HUNGRY LTD (11047219)
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 |