CINNAMON JELLY LIMITED
Status | DISSOLVED |
Company No. | 07421472 |
Category | Private Limited Company |
Incorporated | 27 Oct 2010 |
Age | 13 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 7 days |
SUMMARY
CINNAMON JELLY LIMITED is an dissolved private limited company with number 07421472. It was incorporated 13 years, 7 months, 3 days ago, on 27 October 2010 and it was dissolved 4 years, 10 months, 7 days ago, on 23 July 2019. The company address is C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Oldham, OL9 9XA, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Dissolution application strike off company
Date: 26 Apr 2019
Category: Dissolution
Type: DS01
Documents
Change account reference date company current extended
Date: 13 Feb 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-28
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
Old address: C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE
Change date: 2017-03-30
New address: C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Change person director company with change date
Date: 05 Dec 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin John Odwyer
Change date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-25
Officer name: Benjamin John Odwyer
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Change registered office address company with date old address
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-02
Old address: C/O C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 24 Apr 2013
Action Date: 09 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Joseph Hodgkinson
Change date: 2013-04-09
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Change person director company with change date
Date: 25 Jul 2012
Action Date: 19 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-19
Officer name: Mr Michael Joseph Hodgkinson
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Change registered office address company with date old address
Date: 09 Dec 2011
Action Date: 09 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-09
Old address: Brunswick Square Union Street Oldham OL1 1DE United Kingdom
Documents
Change person director company with change date
Date: 16 Jun 2011
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-28
Officer name: Mr Michael Joseph Hodgkinson
Documents
Appoint person director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Joseph Hodgkinson
Documents
Appoint person director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin John Odwyer
Documents
Termination director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
5 PERROTT WAY,BIRMINGHAM,B17 8LW
Number: | 07642352 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11002407 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLANCO WEALTH MANAGEMENT LIMITED
32 QUORN CLOSE,LOUGHBOROUGH,LE11 2AW
Number: | 10947050 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BLOOMSBURY STREET,LONDON,WC1B 3QJ
Number: | 11648792 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHOSSILI VILLAGE HALL MIDDLETON,SWANSEA,SA3 1PL
Number: | 08436084 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NUMERIC HOUSE,SIDCUP,DA15 7BY
Number: | 05864777 |
Status: | ACTIVE |
Category: | Private Limited Company |