JAFFAFUNDCAKE LTD

Flat 4 212 Westferry Road, London, E14 3RT, England
StatusDISSOLVED
Company No.09864621
CategoryPrivate Limited Company
Incorporated10 Nov 2015
Age8 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 24 days

SUMMARY

JAFFAFUNDCAKE LTD is an dissolved private limited company with number 09864621. It was incorporated 8 years, 8 months, 1 day ago, on 10 November 2015 and it was dissolved 3 years, 7 months, 24 days ago, on 17 November 2020. The company address is Flat 4 212 Westferry Road, London, E14 3RT, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Hallowell

Termination date: 2019-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-27

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: Flat 4 212 Westferry Road London E14 3RT

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-13

Officer name: Mr David George Hallowell

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-13

Psc name: Mr David George Hallowell

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2017

Action Date: 03 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-03

Psc name: Mr David George Hallowell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr David George Hallowell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-03

Officer name: David George Hallowell

Documents

View document PDF

Incorporation company

Date: 10 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMAR ACCOUNTING LTD

5 RICHMOND ROAD,LONDON,N2 8JT

Number:11708905
Status:ACTIVE
Category:Private Limited Company

CROSSCO (1438) LIMITED

BRIGNELL ROAD,MIDDLESBROUGH,TS2 1PS

Number:11465292
Status:ACTIVE
Category:Private Limited Company

D & J MOSSOP LIMITED

5 WHINLATTER DRIVE,BARROW-IN-FURNESS,LA14 4NJ

Number:08264922
Status:ACTIVE
Category:Private Limited Company

JADA INVESTMENTS LIMITED

9 PLUMSTEAD AVENUE, BRADWELL COMMON,MILTON KEYNES,MK13 8AE

Number:06627428
Status:ACTIVE
Category:Private Limited Company

MASTERPIPE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:05610918
Status:ACTIVE
Category:Private Limited Company

SLADE LAW LIMITED

1 TAPE STREET,STOKE-ON-TRENT,ST10 1BB

Number:11009835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source