Advanced company searchLink opens in new window

JINGOBID LTD

Company number 06933270

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2013 DS01 Application to strike the company off the register
22 Aug 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-08-22
  • GBP 105
21 Aug 2012 AD01 Registered office address changed from C/O Damian Dimmich PO Box Unit 232 32 Britannia Row London N1 8QH United Kingdom on 21 August 2012
21 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
22 Jun 2011 CH01 Director's details changed for Mr Conrad Lee on 1 September 2010
22 Jun 2011 CH01 Director's details changed for Doctor Edward Suvanaphen on 1 September 2010
16 Mar 2011 AD01 Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF on 16 March 2011
14 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Doctor Edward Suvanaphen on 1 January 2010
30 Jun 2010 CH01 Director's details changed for Mr Conrad Lee on 16 October 2009
30 Jun 2010 CH01 Director's details changed for Mr Kamil Maria Dimmich on 16 October 2009
30 Jun 2010 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 105
15 Jun 2009 NEWINC Incorporation