JUMP-IMAGING C.I.C.
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | Application to strike the company off the register |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-10-31 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
20/01/2320 January 2023 | Micro company accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2231 October 2022 | Change of details for Miss Katie Bannister as a person with significant control on 2022-09-09 |
31/10/2231 October 2022 | Cessation of Christine Margaret Bentham as a person with significant control on 2022-10-27 |
31/10/2231 October 2022 | Termination of appointment of Christine Margaret Bentham as a director on 2022-10-27 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-10-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
22/04/2022 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
18/10/1918 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE ORION HUNTER |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
16/07/1916 July 2019 | APPOINTMENT TERMINATED, DIRECTOR NATALIE HEATON |
16/07/1916 July 2019 | DIRECTOR APPOINTED MR CHARLIE ORION HUNTER |
16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 56 QUEENS ROAD LLANDUDNO CONWY LL30 1TH |
16/07/1916 July 2019 | CESSATION OF NATALIE JANE HEATON AS A PSC |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
04/07/184 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE BANNISTER / 02/11/2015 |
11/11/1511 November 2015 | 15/10/15 NO MEMBER LIST |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/10/1423 October 2014 | 15/10/14 NO MEMBER LIST |
12/06/1412 June 2014 | DIRECTOR APPOINTED MISS NATALIE JANE HEATON |
31/01/1431 January 2014 | APPOINTMENT TERMINATED, DIRECTOR NATASHA ARCINIEGA |
15/10/1315 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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