Based in Swansea, Rumble in the Jungle Playcentre Ltd was setup in 2005, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. Miles, Clare Marie, Miles, Anthony are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILES, Clare Marie | 18 March 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILES, Anthony | 18 March 2005 | 24 March 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 November 2019 | |
LIQ14 - N/A | 12 August 2019 | |
AD01 - Change of registered office address | 12 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 June 2018 | |
RESOLUTIONS - N/A | 07 June 2018 | |
LIQ02 - N/A | 07 June 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 June 2018 | |
AA - Annual Accounts | 15 March 2018 | |
AA01 - Change of accounting reference date | 15 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 14 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 March 2018 | |
AA - Annual Accounts | 08 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 18 July 2017 | |
CS01 - N/A | 17 July 2017 | |
AD01 - Change of registered office address | 17 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 June 2017 | |
AA - Annual Accounts | 01 November 2016 | |
AR01 - Annual Return | 27 June 2016 | |
DISS40 - Notice of striking-off action discontinued | 18 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 June 2016 | |
AA - Annual Accounts | 15 November 2015 | |
AR01 - Annual Return | 03 April 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 24 May 2014 | |
TM02 - Termination of appointment of secretary | 24 May 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 02 April 2013 | |
CH01 - Change of particulars for director | 01 April 2013 | |
CH03 - Change of particulars for secretary | 01 April 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 26 March 2011 | |
AD01 - Change of registered office address | 26 March 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 17 September 2008 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 22 August 2007 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363a - Annual Return | 05 April 2006 | |
395 - Particulars of a mortgage or charge | 07 February 2006 | |
NEWINC - New incorporation documents | 18 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 February 2006 | Outstanding |
N/A |