Advanced company searchLink opens in new window

UNION JUMP 101 LIMITED

Company number 08144373

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2019 DS01 Application to strike the company off the register
15 Oct 2018 CH01 Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018
18 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
03 Aug 2017 PSC07 Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016
02 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
22 Jun 2016 MR04 Satisfaction of charge 081443730001 in full
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Sep 2015 CH01 Director's details changed for Philip Raymond Emmerson on 24 September 2015
10 Sep 2015 AP01 Appointment of Philip Raymond Emmerson as a director on 1 September 2015
15 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 July 2015
31 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2015.
30 Jul 2015 TM02 Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014
06 May 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
15 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
27 Mar 2014 MR01 Registration of charge 081443730001
30 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
07 Sep 2012 AP01 Appointment of Jamie Constable as a director
07 Sep 2012 TM01 Termination of appointment of Sarah Staley as a director
19 Jul 2012 CH03 Secretary's details changed for Mr Peter Ward on 16 July 2012