JABBA ENTERTAINMENT GROUP UK LIMITED

10115539: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.10115539
CategoryPrivate Limited Company
Incorporated10 Apr 2016
Age8 years, 19 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years6 months, 26 days

SUMMARY

JABBA ENTERTAINMENT GROUP UK LIMITED is an dissolved private limited company with number 10115539. It was incorporated 8 years, 19 days ago, on 10 April 2016 and it was dissolved 6 months, 26 days ago, on 03 October 2023. The company address is 10115539: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Mr Quaid Roy Dunn

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-27

Officer name: Quaid Roy Dunn

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Feb 2018

Category: Address

Type: AD03

New address: 85 First Floor Great Portland Street London W1W 7LT

Documents

View document PDF

Change sail address company with new address

Date: 27 Feb 2018

Category: Address

Type: AD02

New address: 85 First Floor Great Portland Street London W1W 7LT

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 24 Feb 2018

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Jules

Notification date: 2017-01-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 06 Dec 2017

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Default companies house registered office address applied

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: RP05

Change date: 2017-09-28

Default address: PO Box 4385, 10115539: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-08

Officer name: Mr Jonathan Gregory Jules

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

New address: Office 7, 35-37 Ludgate Hill London EC4M 7JN

Old address: Office 7 35-37 Ludgate Hill London EC4M 7JN England

Change date: 2017-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

Change date: 2017-06-07

New address: Office 7 35-37 Ludgate Hill London EC4M 7JN

Documents

View document PDF

Resolution

Date: 06 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Quaid Roy Dunn

Appointment date: 2017-05-25

Documents

View document PDF

Incorporation company

Date: 10 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11A PEPYS ROAD MANAGEMENT COMPANY LIMITED

THE COACH HOUSE,RYDE,PO33 1AU

Number:01737757
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D ROCHE (OSWESTRY) LIMITED

PATHWAYS,OSWESTRY,SY10 8LY

Number:08822098
Status:ACTIVE
Category:Private Limited Company

MCDADE ROBERTS HOLDINGS (2016) LIMITED

316 BLACKPOOL ROAD,PRESTON,PR2 3AE

Number:10406098
Status:ACTIVE
Category:Private Limited Company

NOOR MANAGEMENT LTD

INTERNATIONAL HOUSE 142 CROMWELL ROAD,LONDON,SW7 4EF

Number:10692183
Status:ACTIVE
Category:Private Limited Company

NUWAVE CHANNEL PARTNERS LTD

PARK HOUSE GREENHILL CRESCENT,WATFORD,WD18 8PH

Number:07563031
Status:ACTIVE
Category:Private Limited Company

TENECOM GROUP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11767098
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