- Company Overview for JURYFREE LTD (04327462)
- Filing history for JURYFREE LTD (04327462)
- People for JURYFREE LTD (04327462)
- Charges for JURYFREE LTD (04327462)
- Insolvency for JURYFREE LTD (04327462)
- More for JURYFREE LTD (04327462)
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) |
---|---|---|---|
11 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Nov 2018 | AA01 | Previous accounting period extended from 28 November 2017 to 31 December 2017 | |
29 Aug 2018 | AA01 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 | |
24 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
02 Nov 2017 | AA | Total exemption small company accounts made up to 29 November 2016 | |
31 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
25 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Jun 2014 | AD01 | Registered office address changed from 15 Grosvenor Way London E5 9ND England on 19 June 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from C/O D & B Accounting 51 Craven Park Road South Tottenham London N15 6AH on 18 June 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
02 May 2013 | AP01 | Appointment of Mr Jacob Margulies as a director | |
02 May 2013 | TM01 | Termination of appointment of Issac Leibowitz as a director | |
02 May 2013 | TM02 | Termination of appointment of Joel Wider as a secretary | |
26 Apr 2013 | AP01 | Appointment of Mr Issac Leibowitz as a director | |
26 Apr 2013 | TM01 | Termination of appointment of Abraham Paskas as a director | |
19 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
26 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |