Advanced company searchLink opens in new window

JURISITA LIMITED

Company number 05832417

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
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