JABBA ENTERTAINMENT GROUP UK LIMITED
Status | DISSOLVED |
Company No. | 10115539 |
Category | Private Limited Company |
Incorporated | 10 Apr 2016 |
Age | 8 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 6 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
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
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
Dissolution voluntary strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Mar 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 28 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Withdrawal of the directors residential address register information from the public register
Date: 24 Feb 2018
Category: Officers
Sub Category: Register
Type: EW02
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 06 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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) |
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 |
INTERNATIONAL HOUSE 142 CROMWELL ROAD,LONDON,SW7 4EF
Number: | 10692183 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE GREENHILL CRESCENT,WATFORD,WD18 8PH
Number: | 07563031 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11767098 |
Status: | ACTIVE |
Category: | Private Limited Company |