MICHAEL ROBERTS JUNGLE LTD

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

26/07/2126 July 2021 Application to strike the company off the register

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 3 HILL VIEW COTTAGES GLOUCESTER STREET PAINSWICK STROUD GL6 6QR

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

21/06/1921 June 2019 COMPANY NAME CHANGED SWISS MADE IN SWITZERLAND LTD CERTIFICATE ISSUED ON 21/06/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN NOEL NORREY / 26/05/2015

View Document

28/12/1428 December 2014 REGISTERED OFFICE CHANGED ON 28/12/2014 FROM, 96 VALIANT HOUSE VICARAGE CRESCENT, LONDON, SW113LX, ENGLAND

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM, 9A JOUBERT MANSIONS JUBILEE PLACE CHELSEA CHELSEA, LONDON, SW3 3TH, ENGLAND

View Document

12/05/1412 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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