Advanced company searchLink opens in new window

JUB CAPITAL LTD

Company number 08803382

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-07
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
  • GBP 111
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
  • GBP 111
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
  • GBP 111