Advanced company searchLink opens in new window

JENNA LYNN LIMITED

Company number 11915700

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
17 May 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2021 AD01 Registered office address changed from 4 Dale Road Birmingham B29 6AG England to 24 Regent Place Birmingham B1 3NJ on 6 October 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
02 Sep 2021 AP01 Appointment of Mr Benjamin Taylor as a director on 2 September 2021
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 March 2020
  • GBP 319,160
30 Aug 2021 TM01 Termination of appointment of Dean Maguire as a director on 25 August 2021
30 Aug 2021 PSC07 Cessation of Dean Maguire as a person with significant control on 25 August 2021
30 Aug 2021 PSC01 Notification of Benjamin Taylor as a person with significant control on 25 August 2021
20 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
01 Apr 2021 AP01 Appointment of Mr Dean Maguire as a director on 18 March 2021
01 Apr 2021 PSC01 Notification of Dean Maguire as a person with significant control on 18 March 2021
01 Apr 2021 TM01 Termination of appointment of Kirsty Amanda Shakespeare as a director on 18 March 2021
01 Apr 2021 AD01 Registered office address changed from 52 Alexander Way Saltley Birmingham B8 3BF England to 4 Dale Road Birmingham B29 6AG on 1 April 2021
01 Apr 2021 PSC07 Cessation of Kirsty Amanda Shakespeare as a person with significant control on 18 March 2021
16 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2021 CS01 Confirmation statement made on 29 March 2020 with updates