EJACKO LTD
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 12/08/2412 August 2024 | Registered office address changed from Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-12 |
| 05/07/245 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 05/03/235 March 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 26/10/2226 October 2022 | Registered office address changed from 2 Lydgate Road Soothill Batley WF17 6EY United Kingdom to Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB on 2022-10-26 |
| 19/10/2219 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 07/10/217 October 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 29/07/2029 July 2020 | COMPANY NAME CHANGED BUBBLESJINGLES LTD CERTIFICATE ISSUED ON 29/07/20 |
| 10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 4 BRADY STREET SUNDERLAND SR4 6QQ |
| 26/03/2026 March 2020 | CESSATION OF DANIEL PERKS AS A PSC |
| 25/03/2025 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMM EUNIZ DE GUZMAN |
| 27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PERKS |
| 25/02/2025 February 2020 | DIRECTOR APPOINTED MS JEMM EUNIZ DE GUZMAN |
| 29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 24 SOMERSET ROAD HUDDERSFIELD HD5 8HZ UNITED KINGDOM |
| 17/01/2017 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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