- Company Overview for SBT JUUL UK LIMITED (06260675)
- Filing history for SBT JUUL UK LIMITED (06260675)
- People for SBT JUUL UK LIMITED (06260675)
- More for SBT JUUL UK LIMITED (06260675)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2015 | DS01 | Application to strike the company off the register | |
10 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
03 Jun 2014 | TM01 | Termination of appointment of Trevor Juul as a director | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Dec 2013 | AP01 | Appointment of Mr Mervyn Shein as a director | |
04 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
27 Nov 2012 | AD01 | Registered office address changed from 25 North Row London W1K 6DJ on 27 November 2012 | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Albert Onobadejo Awolaja on 29 May 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Mr Trevor David Carelse Juul on 29 May 2010 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
17 May 2010 | AP01 | Appointment of Mr Trevor David Carelse Juul as a director | |
12 May 2010 | TM02 | Termination of appointment of William Ashworth as a secretary | |
12 May 2010 | TM01 | Termination of appointment of William Ashworth as a director | |
29 Jun 2009 | 363a | Return made up to 29/05/09; full list of members | |
18 Jun 2009 | AA | Total exemption full accounts made up to 31 May 2008 |