Advanced company searchLink opens in new window

JIMMY G'S AMUSEMENTS LIMITED

Company number 09026804

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)
12 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 7 May 2023
06 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 7 May 2022
16 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 7 May 2021
14 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 7 May 2020
22 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 7 May 2019
27 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 7 May 2018
14 Jun 2017 LIQ02 Statement of affairs
02 Jun 2017 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 2 June 2017
31 May 2017 600 Appointment of a voluntary liquidator
31 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-08
15 Mar 2017 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 15 March 2017
20 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2016 AA Total exemption small company accounts made up to 31 December 2014
18 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
21 May 2014 CH01 Director's details changed for Mr Jordan Harry Godden on 21 May 2014
12 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
07 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted