Advanced company searchLink opens in new window

JUMP CONFECTIONERY LTD

Company number SC483956

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)
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
  • GBP 300
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 18 February 2015
  • GBP 200
08 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted