- Company Overview for JUMPFRAY LIMITED (13769677)
- Filing history for JUMPFRAY LIMITED (13769677)
- People for JUMPFRAY LIMITED (13769677)
- More for JUMPFRAY LIMITED (13769677)
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) |
---|---|---|---|
09 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2022 | PSC01 | Notification of Jane Frances Buckwell as a person with significant control on 1 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Aicha Guirassy as a director on 1 June 2022 | |
09 Jun 2022 | AP01 | Notice of removal of a director | |
08 Feb 2022 | AD01 | Registered office address changed from 241 Portswood Road Southampton SO17 2NG England to 72 Front Street Arnold Nottingham NG5 7EJ on 8 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Ms Aicha Guirassy as a director on 8 February 2022 | |
08 Feb 2022 | PSC07 | Cessation of Drew Campbell as a person with significant control on 7 February 2022 | |
08 Feb 2022 | TM01 | Termination of appointment of Drew Campbell as a director on 7 February 2022 | |
14 Jan 2022 | TM01 | Termination of appointment of Zulfiyakhon Tursunalieva as a director on 12 January 2022 | |
11 Jan 2022 | PSC01 | Notification of Drew Campbell as a person with significant control on 11 January 2022 | |
11 Jan 2022 | PSC07 | Cessation of Zulfiyakhon Tursunalieva as a person with significant control on 11 January 2022 | |
11 Jan 2022 | AP01 | Appointment of Mr Drew Campbell as a director on 11 January 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from Flat 2, 15 Lea Hall Road Birmingham B33 8ER England to 241 Portswood Road Southampton SO17 2NG on 11 January 2022 | |
08 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
08 Jan 2022 | PSC01 | Notification of Zulfiyakhon Tursunalieva as a person with significant control on 6 December 2021 | |
08 Jan 2022 | AP01 | Appointment of Mr Zulfiyakhon Tursunalieva as a director on 6 December 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of Ceri Richard John as a director on 7 January 2022 | |
07 Jan 2022 | PSC07 | Cessation of Ceri John as a person with significant control on 7 January 2022 | |
07 Jan 2022 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Flat 2, 15 Lea Hall Road Birmingham B33 8ER on 7 January 2022 | |
29 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-29
|