- Company Overview for JUB CAPITAL LTD (08803382)
- Filing history for JUB CAPITAL LTD (08803382)
- People for JUB CAPITAL LTD (08803382)
- Charges for JUB CAPITAL LTD (08803382)
- Insolvency for JUB CAPITAL LTD (08803382)
- More for JUB CAPITAL LTD (08803382)
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 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2023 | |
19 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2022 | |
08 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2021 | |
02 Sep 2020 | AD01 | Registered office address changed from 100 New Bond Street New Bond Street London W1S 1SP to Centurian Court, 83 Camp Road St. Albans Hertfordshire AL1 5JN on 2 September 2020 | |
28 Aug 2020 | LIQ02 | Statement of affairs | |
28 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Dec 2018 | MR01 | Registration of charge 088033820001, created on 4 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
25 Oct 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
01 Nov 2016 | AAMD | Amended total exemption full accounts made up to 31 December 2015 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
08 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
10 Jun 2015 | AD01 | Registered office address changed from 1 Plato Place 72-74 st. Dionis Road London SW6 4TU to 100 New Bond Street New Bond Street London W1S 1SP on 10 June 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
22 Jan 2014 | CH01 | Director's details changed for Adam Dziubinski on 22 January 2014 | |
17 Jan 2014 | AD01 | Registered office address changed from Unit 1 Plato Place 72-74 St. Dionis Road London SW6 4TU England on 17 January 2014 | |
06 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 19 December 2013
|