Advanced company searchLink opens in new window

JEKYLL LTD

Company number 08173402

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
05 Sep 2015 TM01 Termination of appointment of Karel Lee Wightwick as a director on 1 September 2015
05 Sep 2015 AP01 Appointment of Mr Karel Lee Wightwick as a director on 1 September 2015
01 Sep 2015 TM01 Termination of appointment of Edward Gardner Fox as a director on 1 September 2015
01 Sep 2015 TM01 Termination of appointment of Edward David Fox as a director on 1 September 2015
01 Sep 2015 AP01 Appointment of Mr Karel Lee Wightwick as a director on 1 September 2015
16 Jan 2015 TM01 Termination of appointment of Iain Ross Donaldson as a director on 22 December 2014
05 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
04 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
20 Sep 2013 CH01 Director's details changed for Mr Edward Gardner Fox on 1 July 2013
19 Sep 2012 AP01 Appointment of Edward Gardner Fox as a director
15 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted