Advanced company searchLink opens in new window

JIVE STORIES LIMITED

Company number 03996242

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2009 DS01 Application to strike the company off the register
05 Oct 2009 AA Total exemption full accounts made up to 31 May 2009
16 Jun 2009 363a Return made up to 18/05/09; full list of members
18 Nov 2008 AA Total exemption full accounts made up to 31 May 2008
06 Aug 2008 363a Return made up to 18/05/08; full list of members
06 Aug 2008 288c Secretary's Change of Particulars / lesley takagi / 07/07/2008 / HouseName/Number was: , now: 24; Street was: flat 3, now: west brook court cumberland close; Area was: 27 mowbray road, now: baltic wharf; Post Town was: london, now: bristol; Post Code was: NW6 7QS, now: BS1 6XE
21 Feb 2008 AA Total exemption full accounts made up to 31 May 2007
06 Aug 2007 363a Return made up to 18/05/07; full list of members
22 Dec 2006 AA Total exemption full accounts made up to 31 May 2006
14 Jun 2006 363s Return made up to 18/05/06; full list of members
12 Oct 2005 AA Total exemption full accounts made up to 31 May 2005
16 May 2005 363s Return made up to 18/05/05; full list of members
17 Dec 2004 AA Total exemption full accounts made up to 31 May 2004
11 Jun 2004 363s Return made up to 18/05/04; full list of members
23 Jan 2004 AA Total exemption full accounts made up to 31 May 2003
17 Jun 2003 363s Return made up to 18/05/03; full list of members
17 Jun 2003 363(288) Director's particulars changed
02 Jan 2003 AA Total exemption full accounts made up to 31 May 2002
24 Jun 2002 363s Return made up to 18/05/02; full list of members
07 Jan 2002 AA Total exemption full accounts made up to 31 May 2001
24 May 2001 363s Return made up to 18/05/01; full list of members
14 Jun 2000 288a New director appointed
06 Jun 2000 287 Registered office changed on 06/06/00 from: 32-36 bath road hounslow middlesex TW3 3EF