Advanced company searchLink opens in new window

JUST AROUND THE CORNER LIMITED

Company number 01943752

Filter by category

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)
21 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill N21 3NA to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
27 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 20 July 2023
11 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 20 July 2022
01 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 20 July 2021
03 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Aug 2020 600 Appointment of a voluntary liquidator
13 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-21
13 Aug 2020 LIQ02 Statement of affairs
05 Aug 2020 AD01 Registered office address changed from 140a, Upper Street London N1 1QY England to 1 Kings Avenue Winchmore Hill N21 3NA on 5 August 2020
06 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with updates
06 Dec 2019 AA Total exemption full accounts made up to 31 August 2018
06 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2019 CS01 Confirmation statement made on 31 December 2018 with updates
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
18 Jan 2018 PSC04 Change of details for Ms Grazina Ilic as a person with significant control on 16 January 2018
17 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
16 Jan 2018 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 140a, Upper Street London N1 1QY on 16 January 2018
16 Jan 2018 CH01 Director's details changed for Mrs Grazyna Podgorskailic on 16 January 2018
16 Jan 2018 CH01 Director's details changed for Mrs Grazina Ilic on 16 January 2018
04 Jan 2018 AD01 Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 4 January 2018
16 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Jan 2017 AD01 Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4ES United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 11 January 2017