DS JURASSIC REPTILES UK LIMITED

Company Documents

DateDescription
05/10/235 October 2023 Voluntary strike-off action has been suspended

View Document

05/10/235 October 2023 Voluntary strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

13/09/2313 September 2023 Application to strike the company off the register

View Document

05/07/235 July 2023 Registered office address changed from C/O Lece Bookkeeping Services Limited 188 Eastwood Road Rayleigh SS6 7LY England to 6-8 Freeman Street Grimsby N.E.Lincs DN32 7AA on 2023-07-05

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

22/10/2222 October 2022 Registered office address changed from 188 Eastwood Road Rayleigh SS6 7LY United Kingdom to C/O Lece Bookkeeping Services Limited 188 Eastwood Road Rayleigh SS6 7LY on 2022-10-22

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

11/02/2211 February 2022 Cessation of Donna Sommerford as a person with significant control on 2022-02-01

View Document

11/02/2211 February 2022 Notification of Duncan George Deadman as a person with significant control on 2022-01-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/02/212 February 2021 FIRST GAZETTE

View Document

28/01/2128 January 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/06/1925 June 2019 DIRECTOR APPOINTED MR DUNCAN GEORGE DEADMAN

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR DONNA SOMMERFORD

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY DONNA SOMMERFORD

View Document

27/11/1827 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company