GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, December 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 27th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/30
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 20th, July 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/05.
filed on: 6th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/01/05
filed on: 6th, January 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 2018/01/05, company appointed a new person to the position of a secretary
filed on: 6th, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/01/05
filed on: 6th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/30
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 20th, December 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/30
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/03/31.
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/04/01
filed on: 4th, April 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed juhun LIMITEDcertificate issued on 15/12/15
filed on: 15th, December 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, December 2015
|
change of name |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 135 Old Oak Common Lane Acton London W3 7DN United Kingdom on 2015/12/07 to 84 the Green Southall Middlesex UB2 4BG
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, October 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/01
|
capital |
|