- Company Overview for JUST AROUND THE CORNER LIMITED (01943752)
- Filing history for JUST AROUND THE CORNER LIMITED (01943752)
- People for JUST AROUND THE CORNER LIMITED (01943752)
- Charges for JUST AROUND THE CORNER LIMITED (01943752)
- Insolvency for JUST AROUND THE CORNER LIMITED (01943752)
- More for JUST AROUND THE CORNER LIMITED (01943752)
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
|
|
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 |