- Company Overview for JUMP CONFECTIONERY LTD (SC483956)
- Filing history for JUMP CONFECTIONERY LTD (SC483956)
- People for JUMP CONFECTIONERY LTD (SC483956)
- Insolvency for JUMP CONFECTIONERY LTD (SC483956)
- More for JUMP CONFECTIONERY LTD (SC483956)
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) |
---|---|---|---|
11 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
21 Jul 2017 | AD01 | Registered office address changed from Unit 4B Murraysgate Industrial Estate Bathgate Whitburn West Lothian EH47 0LE Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 21 July 2017 | |
21 Jul 2017 | CO4.2(Scot) | Court order notice of winding up | |
21 Jul 2017 | 4.2(Scot) | Notice of winding up order | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2016 | TM01 | Termination of appointment of Justin Sugar Ltd as a director on 26 August 2016 | |
26 May 2016 | AP02 | Appointment of Holytouch Group Ltd as a director on 28 April 2016 | |
02 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 18 February 2015
|
|
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 18 February 2015
|
|
08 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-08
|