Total Documents | 92 |
---|
Total Pages | 278 |
---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off |
21 February 2012 | First Gazette notice for voluntary strike-off |
21 February 2012 | First Gazette notice for voluntary strike-off |
7 February 2012 | Application to strike the company off the register |
7 February 2012 | Application to strike the company off the register |
28 October 2011 | Termination of appointment of Benjamin Dudley Foster as a director on 22 July 2011 |
28 October 2011 | Termination of appointment of Benjamin Foster as a director |
28 October 2011 | Registered office address changed from C/O Eileen Gould 3 Old Brewery Yard Halesworth Suffolk IP19 8AW England on 28 October 2011 |
28 October 2011 | Registered office address changed from C/O Eileen Gould 3 Old Brewery Yard Halesworth Suffolk IP19 8AW England on 28 October 2011 |
14 October 2011 | Total exemption small company accounts made up to 22 July 2011 |
14 October 2011 | Total exemption small company accounts made up to 22 July 2011 |
14 October 2011 | Previous accounting period shortened from 31 March 2012 to 22 July 2011 |
14 October 2011 | Previous accounting period shortened from 31 March 2012 to 22 July 2011 |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
28 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
28 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
25 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-10-25
|
25 October 2010 | Director's details changed for Benjamin Dudley Foster on 7 August 2010 |
25 October 2010 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR United Kingdom on 25 October 2010 |
25 October 2010 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR United Kingdom on 25 October 2010 |
25 October 2010 | Director's details changed for Benjamin Dudley Foster on 7 August 2010 |
25 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-10-25
|
25 October 2010 | Director's details changed for Benjamin Dudley Foster on 7 August 2010 |
25 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-10-25
|
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
19 October 2009 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR United Kingdom on 19 October 2009 |
19 October 2009 | Registered office address changed from First Floor 40 Morshead Road Crownhill Plymouth Devon PL6 5AH on 19 October 2009 |
19 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders |
19 October 2009 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR United Kingdom on 19 October 2009 |
19 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders |
19 October 2009 | Registered office address changed from First Floor 40 Morshead Road Crownhill Plymouth Devon PL6 5AH on 19 October 2009 |
19 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
27 October 2008 | Return made up to 07/08/08; full list of members |
27 October 2008 | Return made up to 07/08/08; full list of members |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
9 October 2007 | Return made up to 07/08/07; full list of members |
9 October 2007 | Return made up to 07/08/07; full list of members |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
2 January 2007 | Secretary's particulars changed |
2 January 2007 | Director's particulars changed |
2 January 2007 | Secretary's particulars changed |
2 January 2007 | Director's particulars changed |
2 January 2007 | Return made up to 07/08/06; full list of members |
2 January 2007 | Return made up to 07/08/06; full list of members |
7 April 2006 | Ad 01/02/06--------- £ si 98@1=98 £ ic 2/100 |
7 April 2006 | Ad 01/02/06--------- £ si 98@1=98 £ ic 2/100 |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
24 August 2005 | Return made up to 07/08/05; full list of members |
24 August 2005 | Return made up to 07/08/05; full list of members |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 |
10 September 2004 | Return made up to 07/08/04; full list of members |
10 September 2004 | Return made up to 07/08/04; full list of members
|
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 |
26 September 2003 | Return made up to 07/08/03; full list of members |
26 September 2003 | Return made up to 07/08/03; full list of members |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 |
28 August 2002 | Return made up to 07/08/02; full list of members |
28 August 2002 | Return made up to 07/08/02; full list of members |
23 July 2002 | Registered office changed on 23/07/02 from: delta house 175-177 borough high street london SE1 1HR |
23 July 2002 | Registered office changed on 23/07/02 from: delta house 175-177 borough high street london SE1 1HR |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 |
16 January 2002 | Accounting reference date shortened from 31/08/01 to 31/03/01 |
16 January 2002 | Accounting reference date shortened from 31/08/01 to 31/03/01 |
10 January 2002 | Registered office changed on 10/01/02 from: avonmouth house 6 avonmouth street london SE1 6NX |
10 January 2002 | Registered office changed on 10/01/02 from: avonmouth house 6 avonmouth street london SE1 6NX |
12 October 2001 | Return made up to 07/08/01; full list of members |
12 October 2001 | Return made up to 07/08/01; full list of members |
12 October 2000 | New director appointed |
12 October 2000 | New director appointed |
12 October 2000 | New secretary appointed |
12 October 2000 | New secretary appointed |
12 October 2000 | Secretary resigned;director resigned |
12 October 2000 | Director resigned |
12 October 2000 | Registered office changed on 12/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF |
12 October 2000 | Secretary resigned;director resigned |
12 October 2000 | Registered office changed on 12/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF |
12 October 2000 | Director resigned |
3 October 2000 | Company name changed jumptoo LIMITED\certificate issued on 04/10/00 |
3 October 2000 | Company name changed jumptoo LIMITED\certificate issued on 04/10/00 |
7 August 2000 | Incorporation |