JELLYFISH INVESTMENTS LTD

64 New Cavendish Street, London, W1G 8TB, United Kingdom
StatusDISSOLVED
Company No.09759784
CategoryPrivate Limited Company
Incorporated03 Sep 2015
Age8 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 6 months, 3 days

SUMMARY

JELLYFISH INVESTMENTS LTD is an dissolved private limited company with number 09759784. It was incorporated 8 years, 9 months, 7 days ago, on 03 September 2015 and it was dissolved 2 years, 6 months, 3 days ago, on 07 December 2021. The company address is 64 New Cavendish Street, London, W1G 8TB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-31

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leah Gallagher

Appointment date: 2020-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amnon Adam Riftin

Termination date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Capital : 220,002 GBP

Date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Selim Zarko

Termination date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Resolution

Date: 11 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Second filing capital allotment shares

Date: 15 May 2017

Action Date: 03 May 2017

Category: Capital

Type: RP04SH01

Date: 2017-05-03

Capital : 220,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 May 2017

Action Date: 03 May 2017

Category: Capital

Type: SH01

Date: 2017-05-03

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-24

Officer name: Mr Amnon Adam Riftin

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Leonard Murray

Appointment date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-11

Officer name: Mr Selim Zarko

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amnon Adam Riftin

Termination date: 2016-04-11

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed G.A.I.m investment management LTD\certificate issued on 04/09/15

Documents

View document PDF

Incorporation company

Date: 03 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN TO OAK LIMITED

18 RICHMOND ROAD,BEXHILL-ON-SEA,TN39 3DN

Number:03167816
Status:ACTIVE
Category:Private Limited Company

AUDREY ENTERPRISE LIMITED

49 GREENFORD ROAD,HARROW,HA1 3QF

Number:11029072
Status:ACTIVE
Category:Private Limited Company

CBRH FIRE SYSTEMS LIMITED

1 TURPIN AVENUE,ROMFORD,RM5 2JU

Number:08146028
Status:ACTIVE
Category:Private Limited Company

DSB RECRUITMENT CONSULTANCY LIMITED

HIGHLANDS HOUSE,LONDON,SW19 1NE

Number:09977052
Status:ACTIVE
Category:Private Limited Company

GOLD STAMP EVENTS LTD

25 BALDRY GARDENS,LONDON,SW16 3DL

Number:11623919
Status:ACTIVE
Category:Private Limited Company

MEDIASTAY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11259452
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