Advanced company searchLink opens in new window

JUKEBOX LABS LTD

Company number SC571245

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2020 DS01 Application to strike the company off the register
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
14 Apr 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
22 Jul 2019 TM01 Termination of appointment of Gillian Claire Everitt as a director on 14 July 2019
22 Jul 2019 TM01 Termination of appointment of Sarah Anne Dodds as a director on 14 July 2019
15 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
24 Jan 2019 AA Micro company accounts made up to 31 July 2018
05 Nov 2018 PSC04 Change of details for Mr Brian Christopher Baglow as a person with significant control on 5 November 2018
05 Nov 2018 PSC04 Change of details for Ms Sarah Anne Dodds as a person with significant control on 5 November 2018
05 Nov 2018 CH01 Director's details changed for Mr Brian Christopher Baglow on 5 November 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
12 Jul 2018 CH01 Director's details changed for Ms Sarah Anne Dodds on 3 July 2018
17 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 April 2018
  • GBP 5.45
02 May 2018 AD01 Registered office address changed from South Lodge Prestongrange Prestonpans East Lothian EH32 9RR United Kingdom to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 2 May 2018
01 May 2018 PSC01 Notification of Gillian Claire Everitt as a person with significant control on 11 April 2018
01 May 2018 PSC01 Notification of Brian Christopher Baglow as a person with significant control on 11 April 2018
01 May 2018 PSC01 Notification of Sarah Anne Dodds as a person with significant control on 11 April 2018
01 May 2018 PSC09 Withdrawal of a person with significant control statement on 1 May 2018
30 Apr 2018 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 11 April 2018
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 5.34
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/05/2018
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 5.11
18 Apr 2018 SH02 Sub-division of shares on 11 April 2018