JUBILEE HOSPITALITY LIMITED
Status | DISSOLVED |
Company No. | 06699358 |
Category | Private Limited Company |
Incorporated | 16 Sep 2008 |
Age | 15 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2015 |
Years | 9 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
Dissolution application strike off company
Date: 12 Nov 2014
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Taylor
Documents
Termination secretary company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pjb Bookkeeping
Documents
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
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/09; full list of members
Documents
Some Companies
GENESIS EDUCATION, TECHNOLOGY AND TRAINING LIMITED
CHARLES LAKE HOUSE,DARTFORD,DA2 6QA
Number: | 11094940 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |