JUBILEE HOSPITALITY LIMITED

35 Albion Street, Birmingham, B1 3EP
StatusDISSOLVED
Company No.06699358
CategoryPrivate Limited Company
Incorporated16 Sep 2008
Age15 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution10 Mar 2015
Years9 years, 2 months, 29 days

SUMMARY

JUBILEE HOSPITALITY LIMITED is an dissolved private limited company with number 06699358. It was incorporated 15 years, 8 months, 22 days ago, on 16 September 2008 and it was dissolved 9 years, 2 months, 29 days ago, on 10 March 2015. The company address is 35 Albion Street, Birmingham, B1 3EP.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with made up date

Date: 13 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with made up date

Date: 07 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-26

Old address: Malvern House 32 - 34 Albion Street Birmingham B1 3EP England

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 16 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nick Taylor

Change date: 2013-10-16

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Old address: Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN United Kingdom

Change date: 2013-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2013

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-17

Officer name: Mr Nick Taylor

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Address

Type: AD01

Old address: 51 Worcester Road Bromsgrove Worcestershire B61 7DN Uk

Change date: 2012-10-03

Documents

View document PDF

Accounts with made up date

Date: 16 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with made up date

Date: 11 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Nick Taylor

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Taylor

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pjb Bookkeeping

Documents

View document PDF

Accounts with made up date

Date: 18 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/09; full list of members

Documents

View document PDF

Incorporation company

Date: 16 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENESIS EDUCATION, TECHNOLOGY AND TRAINING LIMITED

CHARLES LAKE HOUSE,DARTFORD,DA2 6QA

Number:11094940
Status:ACTIVE
Category:Private Limited Company

LANDOR HOLDINGS LIMITED

359 KENNINGTON LANE,LONDON,SE11 5QY

Number:02008095
Status:ACTIVE
Category:Private Limited Company

MILL HOUSE INNS (RETFORD) LIMITED

JUBILEE HOUSE, SECOND AVENUE,STAFFORDSHIRE,DE14 2WF

Number:03437031
Status:ACTIVE
Category:Private Limited Company

NOTTINGTON FIELDS MANAGEMENT LIMITED

HELITING HOUSE,BOURNEMOUTH,BH2 6HT

Number:03387994
Status:ACTIVE
Category:Private Limited Company

STEWART & WILLIAMSON LIMITED

35A UNION STREET,RENFREWSHIRE,PA16 8DN

Number:SC261396
Status:ACTIVE
Category:Private Limited Company

STUART OVENDEN PHOTOGRAPHY LTD

189 LYNCHFORD ROAD,FARNBOROUGH,GU14 6HD

Number:08450884
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source