Advanced company searchLink opens in new window

JEMMA KIDD & CONVIVIALITY LTD

Company number 07524374

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)
08 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 4 September 2018
16 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 4 September 2017
07 Nov 2016 4.68 Liquidators' statement of receipts and payments to 4 September 2016
06 Nov 2015 4.68 Liquidators' statement of receipts and payments to 4 September 2015
12 Nov 2014 4.68 Liquidators' statement of receipts and payments to 4 September 2014
17 Sep 2013 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 17 September 2013
16 Sep 2013 4.20 Statement of affairs with form 4.19
16 Sep 2013 600 Appointment of a voluntary liquidator
16 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Aug 2013 AD01 Registered office address changed from the White House 2 Meadrow Godalming Surrey GU7 3HN England on 30 August 2013
17 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
13 Dec 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
10 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)