BEN 'N' JACKS BOUNCY CASTLE COMPANY LIMITED
Company number 04922606
- Company Overview for BEN 'N' JACKS BOUNCY CASTLE COMPANY LIMITED (04922606)
- Filing history for BEN 'N' JACKS BOUNCY CASTLE COMPANY LIMITED (04922606)
- People for BEN 'N' JACKS BOUNCY CASTLE COMPANY LIMITED (04922606)
- More for BEN 'N' JACKS BOUNCY CASTLE COMPANY LIMITED (04922606)
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) |
---|---|---|---|
13 May 2025 | AA01 | Previous accounting period extended from 29 October 2024 to 31 October 2024 | |
12 May 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
01 Mar 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2025 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
25 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2024 | AA | Micro company accounts made up to 31 October 2023 | |
02 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2024 | CH01 | Director's details changed for Mr Vaughan Bailey on 30 April 2024 | |
13 May 2024 | PSC04 | Change of details for Mr Roger Kadama as a person with significant control on 1 April 2024 | |
13 May 2024 | PSC04 | Change of details for Mr Vaughan Bailey as a person with significant control on 1 April 2024 | |
13 May 2024 | AD01 | Registered office address changed from Labyrinth Business Centre Middle Hillgate Stockport Greater Manchester SK1 3DG England to Access Storage Leestone Road Sharston Industrial Area Manchester M22 4RW on 13 May 2024 | |
06 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2024 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2023 | PSC04 | Change of details for Mr Roger Kadama as a person with significant control on 18 August 2023 | |
23 Aug 2023 | PSC04 | Change of details for Mr Vaughan Bailey as a person with significant control on 23 August 2023 | |
18 Aug 2023 | AD01 | Registered office address changed from 2nd Floor, Hamilton House Duncombe Road Bradford West Yorkshire BD8 9TB England to Labyrinth Business Centre Middle Hillgate Stockport Greater Manchester SK1 3DG on 18 August 2023 | |
25 Jul 2023 | TM01 | Termination of appointment of Roger Kadama as a director on 17 July 2023 | |
24 Jul 2023 | PSC01 | Notification of Vaughan Bailey as a person with significant control on 17 July 2023 | |
24 Jul 2023 | PSC01 | Notification of Roger Kadama as a person with significant control on 17 July 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Timothy Green as a director on 17 July 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Neil David Everest as a director on 17 July 2023 | |
24 Jul 2023 | PSC07 | Cessation of Neil David Everest as a person with significant control on 17 July 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from 2 Sylvan Avenue Wilmslow Cheshire SK9 6LR England to 2nd Floor, Hamilton House Duncombe Road Bradford West Yorkshire BD8 9TB on 24 July 2023 |