Advanced company searchLink opens in new window

JIGGER MUDDLE SHAKE PUB GROUP LIMITED

Company number 12229410

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)
03 Jan 2024 AD01 Registered office address changed from The Roebuck Inn 57 Stockbridge Road Winchester SO22 6RP England to Second Floor, the Annexe New Barnes Mill, Cottonmill Lane St. Albans Herts AL1 2HA on 3 January 2024
03 Jan 2024 LIQ02 Statement of affairs
03 Jan 2024 600 Appointment of a voluntary liquidator
03 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-11
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
08 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
16 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
23 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
12 Oct 2020 TM01 Termination of appointment of Ian Donald Tait as a director on 5 October 2020
12 Oct 2020 TM01 Termination of appointment of Mark Jeffrey Ebdon as a director on 28 September 2020
31 Aug 2020 AD01 Registered office address changed from Unit 6 Grove House Meridians Cross Southampton SO14 3TJ England to The Roebuck Inn 57 Stockbridge Road Winchester SO22 6RP on 31 August 2020
28 Jul 2020 CH01 Director's details changed for Mr Ian Donald Tait on 20 July 2020
28 Jul 2020 AP01 Appointment of Mr Mark Jeffrey Ebdon as a director on 20 July 2020
28 Jul 2020 AP01 Appointment of Mr Ian Donald Tait as a director on 20 July 2020
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
04 Nov 2019 TM01 Termination of appointment of Helen Bowman as a director on 29 October 2019
04 Nov 2019 PSC07 Cessation of Helen Bowman as a person with significant control on 29 October 2019
26 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-26
  • GBP 100