JALEBI GROUP LIMITED

Company Documents

DateDescription
28/03/1728 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1710 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/173 January 2017 APPLICATION FOR STRIKING-OFF

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/03/1628 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
UNIT 12, HALLMARK TRADING CENTRE
FOURTH WAY
WEMBLEY
MIDDLESEX
HA9 0LB

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/05/1431 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/05/1424 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES TAYLOR / 26/02/2013

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROWLANDS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1212 March 2012 COMPANY NAME CHANGED JALEBI (2) LIMITED CERTIFICATE ISSUED ON 12/03/12

View Document

09/01/129 January 2012 03/01/12 STATEMENT OF CAPITAL GBP 10000

View Document

09/01/129 January 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

23/07/1123 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

18/09/1018 September 2010 DIRECTOR APPOINTED MS JACQUELINE RACHEL NOREEN ROWLANDS

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR DILESH PATEL

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR JEREMY CHARLES TAYLOR

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

05/07/105 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • J PAUL JONES LTD


  • 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