- Company Overview for JUST JOURNALISM LIMITED (06345885)
- Filing history for JUST JOURNALISM LIMITED (06345885)
- People for JUST JOURNALISM LIMITED (06345885)
- Insolvency for JUST JOURNALISM LIMITED (06345885)
- More for JUST JOURNALISM LIMITED (06345885)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Oct 2011 | AD01 | Registered office address changed from 2nd Floor Brentmead House Britannia Road London N12 9RU England on 31 October 2011 | |
31 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
31 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2011 | AD01 | Registered office address changed from 210 Pentonville Road London N1 9JY England on 5 October 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 17 August 2011 no member list | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from 4 Bradley House 26 st Albans Lane London NW11 7QE United Kingdom on 13 September 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 17 August 2010 no member list | |
08 Sep 2010 | CH01 | Director's details changed for Dana Brass on 17 August 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
09 Sep 2009 | 363a | Annual return made up to 17/08/09 | |
17 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
13 May 2009 | 288b | Appointment Terminated Director elizabeth apfel | |
19 Mar 2009 | 288a | Director appointed elizabeth rachel apfel | |
06 Mar 2009 | 288b | Appointment Terminate, Director And Secretary Elisheva Sarah Mironi Logged Form | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from suite 28-29 4-5 coleridge gardens london NW6 3QH | |
28 Aug 2008 | 288c | Director and Secretary's Change of Particulars / elisheva mironi / 28/08/2008 / Nationality was: british & israeli, now: british; HouseName/Number was: central house, now: suite 28-29; Street was: 1 ballards lane, now: 4-5 coleridge gardens; Post Code was: N3 1LQ, now: NW6 3QH; Country was: , now: united kingdom | |
28 Aug 2008 | 288c | Director's Change of Particulars / dana brass / 28/08/2008 / HouseName/Number was: , now: suite 28-29; Street was: central house, now: 4-5 coleridge gardens; Area was: 1 ballards lane, now: ; Post Code was: N3 1LQ, now: NW6 3QH; Country was: , now: united kingdom | |
28 Aug 2008 | 363a | Annual return made up to 17/08/08 | |
25 Apr 2008 | 287 | Registered office changed on 25/04/2008 from 1ST floor 41 chalton street london NW1 1JD | |
05 Mar 2008 | 288a | Director and secretary appointed elisheva sarah mironi | |
06 Dec 2007 | 288b | Secretary resigned |