- Company Overview for JUHLER GROUP LIMITED (02100443)
- Filing history for JUHLER GROUP LIMITED (02100443)
- People for JUHLER GROUP LIMITED (02100443)
- More for JUHLER GROUP LIMITED (02100443)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2022 | DS01 | Application to strike the company off the register | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jul 2020 | AD01 | Registered office address changed from Yours Business Network Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ to Metro House Marconi Way Gateshead NE11 9NH on 30 July 2020 | |
29 Jul 2020 | AP01 | Appointment of Mrs Emma Louise Ramsey as a director on 29 July 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Christopher William Bone as a director on 28 February 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Feb 2019 | TM01 | Termination of appointment of Rachel Louise Pope as a director on 14 February 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Sep 2016 | AP01 | Appointment of Mr Christopher William Bone as a director on 2 September 2016 | |
29 Apr 2016 | TM02 | Termination of appointment of Julie Karen Cummings as a secretary on 26 April 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|