- Company Overview for JURISITA LIMITED (05832417)
- Filing history for JURISITA LIMITED (05832417)
- People for JURISITA LIMITED (05832417)
- More for JURISITA LIMITED (05832417)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Jun 2015 | DS01 | Application to strike the company off the register | |
01 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
29 Mar 2014 | AP03 | Appointment of Mr Adedamola Oyefusi as a secretary | |
29 Mar 2014 | TM02 | Termination of appointment of Olayinka Oyefusi as a secretary | |
29 Mar 2014 | TM01 | Termination of appointment of Adedamola Oyefusi as a director | |
01 Mar 2014 | AD01 | Registered office address changed from Office 34 Hatton Garden London EC1N 8JY England on 1 March 2014 | |
01 Mar 2014 | AD01 | Registered office address changed from Office 34, 67-68 Hatton Garden, London Hatton Garden London EC1N 8JY England on 1 March 2014 | |
01 Mar 2014 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England on 1 March 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Feb 2014 | TM01 | Termination of appointment of Afolabi Oyefusi as a director | |
16 Feb 2014 | AP01 | Appointment of Mr Adedamola Oyefusi as a director | |
24 Jun 2013 | CERTNM |
Company name changed maximux LIMITED\certificate issued on 24/06/13
|
|
24 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
24 Jun 2013 | AD01 | Registered office address changed from 1St Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS United Kingdom on 24 June 2013 | |
23 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
23 Jun 2012 | AD01 | Registered office address changed from 1St Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS United Kingdom on 23 June 2012 | |
23 Jun 2012 | AD01 | Registered office address changed from Unit/Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 23 June 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |