- Company Overview for JURA-SPRAY LIMITED (00728977)
- Filing history for JURA-SPRAY LIMITED (00728977)
- People for JURA-SPRAY LIMITED (00728977)
- Charges for JURA-SPRAY LIMITED (00728977)
- More for JURA-SPRAY LIMITED (00728977)
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) |
---|---|---|---|
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
29 Feb 2016 | AD01 | Registered office address changed from Wandle Trading Estate Goat Road Mitcham Junction Surrey CR4 4HW to Ledger Sparks Ltd Suite 43- 45 Purley Way Croydon CR0 0XZ on 29 February 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
08 Jan 2014 | CH01 | Director's details changed for David Ivor Field on 29 November 2013 | |
08 Jan 2014 | CH03 | Secretary's details changed for Mr Andrew Stuart Field on 29 November 2013 | |
08 Jan 2014 | CH01 | Director's details changed for Mr Andrew Stuart Field on 29 November 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
18 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Mr Andrew Stuart Field on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for David Ivor Field on 1 December 2009 | |
22 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
22 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
15 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |