Advanced company searchLink opens in new window

JUKEDECK LIMITED

Company number 07953149

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)
04 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
04 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
11 Mar 2020 AD01 Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to 264 Banbury Road Oxford OX2 7DY on 11 March 2020
10 Mar 2020 LIQ01 Declaration of solvency
10 Mar 2020 600 Appointment of a voluntary liquidator
10 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-28
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 28.944
17 Feb 2020 CH01 Director's details changed for Mr Christopher Anthony Smart on 10 February 2020
17 Feb 2020 MR04 Satisfaction of charge 079531490001 in full
10 Feb 2020 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 264 Banbury Road Oxford OX2 7DY on 10 February 2020
15 Jan 2020 AD01 Registered office address changed from The Ministry 79-81 Borough Road London SE1 1DN England to 86-90 Paul Street London EC2A 4NE on 15 January 2020
07 Jun 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 079531490001
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
23 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
23 May 2019 AD01 Registered office address changed from Techhub 20 Ropemaker Street London EC2Y 9AR England to The Ministry 79-81 Borough Road London SE1 1DN on 23 May 2019
09 Apr 2019 CH01 Director's details changed for Mr Patrick John Stobbs on 9 April 2019
09 Apr 2019 TM02 Termination of appointment of Edmund Newton-Rex as a secretary on 8 April 2019
09 Apr 2019 TM01 Termination of appointment of Edmund Newton-Rex as a director on 8 April 2019
08 Apr 2019 TM01 Termination of appointment of Victor Christou as a director on 4 April 2019
28 Feb 2019 TM01 Termination of appointment of Paul Alexander Taylor as a director on 27 February 2019
21 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2019 MR01 Registration of charge 079531490001, created on 10 January 2019
28 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
30 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 10/05/2018