Advanced company searchLink opens in new window

PROJECT JANUS LIMITED

Company number 03551353

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2011 DS01 Application to strike the company off the register
09 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Nov 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Ian Harrison on 1 January 2010
01 Sep 2010 CERTNM Company name changed report source LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-02-01
01 Sep 2010 CONNOT Change of name notice
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Apr 2009 363a Return made up to 23/04/09; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 30 June 2008
24 Nov 2008 288b Appointment Terminated Director carl dahl
12 Aug 2008 363a Return made up to 23/04/08; full list of members
12 Aug 2008 288c Secretary's Change of Particulars / donna harrison / 01/05/2008 / HouseName/Number was: , now: 36; Street was: 5 the warrens, now: first avenue; Area was: wickham bishops, now: mortlake; Post Town was: witham, now: london; Region was: essex, now: ; Post Code was: CM8 3XH, now: SW14 8SR
12 Aug 2008 288c Director's Change of Particulars / ian harrison / 01/05/2008 / HouseName/Number was: , now: 36; Street was: 5 the warrens, now: first avenue; Area was: wickham bishops, now: mortlake; Post Town was: witham, now: london; Region was: essex, now: ; Post Code was: CM8 3XH, now: SW14 8SR
12 Aug 2008 288c Director's Change of Particulars / carl dahl / 24/10/2007 / HouseName/Number was: , now: north lodge; Street was: flat 1, now: winchfield house; Area was: 58 upper berkeley street, now: odiham road; Post Town was: london, now: winchfield; Post Code was: W1H 7PP, now: RG27 8BS
01 May 2008 AA Total exemption small company accounts made up to 30 June 2007
10 Jul 2007 363a Return made up to 23/04/07; full list of members
10 Jul 2007 288c Director's particulars changed
10 Jul 2007 288c Director's particulars changed
28 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006