Advanced company searchLink opens in new window

MICHAEL ROBERTS JUNGLE LTD

Company number 09033526

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2021 DS01 Application to strike the company off the register
15 Jul 2021 AA Accounts for a dormant company made up to 31 May 2020
17 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
17 May 2021 PSC04 Change of details for Mr Andrew John Noel Norrey as a person with significant control on 17 May 2021
17 May 2021 CH01 Director's details changed for Mr Andrew John Noel Norrey on 17 May 2021
29 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
18 Mar 2020 AD01 Registered office address changed from 3 Hill View Cottages Gloucester Street Painswick Stroud GL6 6QR to White Cottage 11 Chapel Lane Benson Wallingford Oxfordshire OX106LU on 18 March 2020
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
21 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
24 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
18 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
01 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
23 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
09 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
26 May 2015 CH01 Director's details changed for Mr Andrew John Noel Norrey on 26 May 2015
28 Dec 2014 AD01 Registered office address changed from , 96 Valiant House Vicarage Crescent, London, SW113LX, England to 3 Hill View Cottages Gloucester Street Painswick Stroud GL6 6QR on 28 December 2014
18 Jun 2014 AD01 Registered office address changed from , 9a Joubert Mansions Jubilee Place Chelsea Chelsea, London, SW3 3th, England on 18 June 2014
12 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted