Advanced company searchLink opens in new window

JIMBO LIMITED

Company number 05475519

Filter by category

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2018 DS01 Application to strike the company off the register
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
01 Feb 2017 AD01 Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF England to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
09 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,100
12 Nov 2015 AD01 Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 6th Floor, 94 Wigmore Street London W1U 3RF on 12 November 2015
03 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
09 Sep 2015 MR04 Satisfaction of charge 1 in full
09 Sep 2015 MR04 Satisfaction of charge 2 in full
11 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2,100
23 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,100
15 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 June 2013
15 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 June 2012
07 Jan 2014 CH01 Director's details changed for Jean Louis Caussin on 3 January 2014
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/01/2014
02 Nov 2012 AA Total exemption full accounts made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/01/2014
28 Dec 2011 CH01 Director's details changed for Jean Louis Caussin on 18 December 2011
09 Nov 2011 AA Full accounts made up to 31 December 2010