JUBLEE NUMBER 7 LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Liquidators' statement of receipts and payments to 2025-02-08

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2024-02-08

View Document

21/04/2321 April 2023 Liquidators' statement of receipts and payments to 2023-02-08

View Document

18/02/2218 February 2022 Appointment of a voluntary liquidator

View Document

18/02/2218 February 2022 Statement of affairs

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

15/02/2215 February 2022 Registered office address changed from Unit E, the Wagon Yard London Road Marlborough Wiltshire SN8 1LH England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2022-02-15

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

08/12/218 December 2021 Certificate of change of name

View Document

06/08/216 August 2021 Termination of appointment of Alexander Hanley Marks as a director on 2021-08-06

View Document

06/08/216 August 2021 Appointment of Mr Nicholas Marks as a director on 2021-08-06

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP UNITED KINGDOM

View Document

28/01/2028 January 2020 CURRSHO FROM 31/01/2021 TO 30/06/2020

View Document

28/01/2028 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information