- Company Overview for PROJECT JANUS LIMITED (03551353)
- Filing history for PROJECT JANUS LIMITED (03551353)
- People for PROJECT JANUS LIMITED (03551353)
- Charges for PROJECT JANUS LIMITED (03551353)
- More for PROJECT JANUS LIMITED (03551353)
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
|
|
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
|
|
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 |