- Company Overview for JENNY KATE LIMITED (11057548)
- Filing history for JENNY KATE LIMITED (11057548)
- People for JENNY KATE LIMITED (11057548)
- Charges for JENNY KATE LIMITED (11057548)
- Insolvency for JENNY KATE LIMITED (11057548)
- More for JENNY KATE LIMITED (11057548)
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) |
---|---|---|---|
21 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2020 | LIQ10 | Removal of liquidator by court order | |
27 Jan 2020 | LIQ02 | Statement of affairs | |
27 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2020 | AD01 | Registered office address changed from Top Floor 20 Cathedral Road Cardiff CF11 9LJ Wales to C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 22 January 2020 | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
17 Oct 2019 | TM01 | Termination of appointment of Ashley Gerard Cooper as a director on 16 October 2019 | |
12 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 August 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Miss Jennifer Kate Evans on 6 August 2019 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Apr 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 | |
16 Apr 2019 | AP01 | Appointment of Mr Ashley Gerard Cooper as a director on 26 March 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from C/O Capital Law Limited Capital Building Tyndall Street Cardiff CF10 4AZ Wales to Top Floor 20 Cathedral Road Cardiff CF11 9LJ on 16 April 2019 | |
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 26 March 2019
|
|
10 Apr 2019 | SH02 | Sub-division of shares on 26 March 2019 | |
10 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2019 | AD01 | Registered office address changed from 25 Pen-Y-Lan Road Cardiff Caerdydd CF24 3PG Wales to C/O Capital Law Limited Capital Building Tyndall Street Cardiff CF10 4AZ on 19 February 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
13 Jun 2018 | MR01 | Registration of charge 110575480001, created on 11 June 2018 | |
10 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-10
|