JELLYBUGS KINGSTON LTD

08901466
25 LEEMING ROAD BOREHAMWOOD HERTFORDSHIRE WD6 4EB

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
22 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
15 Dec 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Dec 2019 officers Termination of appointment of director (Sally Hanafin) 1 Buy now
11 Dec 2019 officers Appointment of director (Mr Umair Sami) 2 Buy now
26 Sep 2019 accounts Annual Accounts 7 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2019 officers Appointment of director (Ms Sally Hanafin) 2 Buy now
07 Aug 2019 officers Termination of appointment of director (Sally Hanafin) 1 Buy now
25 Feb 2019 officers Change of particulars for director (Ms Sally Hanafin) 2 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 officers Appointment of director (Ms Sally Hanafin) 2 Buy now
20 Feb 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Feb 2019 accounts Annual Accounts 7 Buy now
06 Feb 2019 officers Termination of appointment of director (Nesrine El Akel) 1 Buy now
06 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 officers Termination of appointment of director (Andrew Macgregor Mackenzie) 1 Buy now
23 Aug 2017 officers Termination of appointment of director (Waseem-Ur Rehman) 1 Buy now
23 Aug 2017 officers Termination of appointment of director (Waseem-Ur Rehman) 1 Buy now
23 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Mar 2017 accounts Annual Accounts 6 Buy now
08 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
02 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2016 officers Termination of appointment of director (Umair Sami) 1 Buy now
29 Apr 2016 officers Termination of appointment of director (Paula Samantha Dixon) 1 Buy now
15 Apr 2016 annual-return Annual Return 5 Buy now
22 Mar 2016 officers Appointment of director (Mr Andrew Macgregor Mackenzie) 2 Buy now
22 Mar 2016 officers Appointment of director (Ms Nesrine El Akel) 2 Buy now
22 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Mar 2016 accounts Annual Accounts 4 Buy now
19 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2015 annual-return Annual Return 4 Buy now
19 Feb 2014 incorporation Incorporation Company 8 Buy now