Advanced company searchLink opens in new window

JENNY KATE LIMITED

Company number 11057548

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-14
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1.4664
10 Apr 2019 SH02 Sub-division of shares on 26 March 2019
10 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-10
  • GBP 1