GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, February 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Tawelfan Carway Kidwelly SA17 4HW. Change occurred on 2021-12-27. Company's previous address: 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom.
filed on: 27th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 23rd, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 42 Tyle Teg Burry Port Carmarthen SA16 0SS. Change occurred on 2021-09-02. Company's previous address: 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom.
filed on: 2nd, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-02
filed on: 18th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 17 Tyrisha Road Grovesend Swansea SA4 4WF. Change occurred on 2021-02-08. Company's previous address: 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom.
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2021-02-28 to 2021-04-05
filed on: 7th, November 2020
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed jinglepickie LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT. Change occurred on 2020-07-06. Company's previous address: 5 Stoke Close Belper DE56 0DN.
filed on: 6th, July 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-02-26
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-02-26
filed on: 30th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-26
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-26
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Stoke Close Belper DE56 0DN. Change occurred on 2020-02-24. Company's previous address: 2 st. Marys Road Stowmarket IP14 1LW United Kingdom.
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, February 2020
|
incorporation |
Free Download
(10 pages)
|