- Company Overview for JUST ESTATE AGENTS LTD (06669613)
- Filing history for JUST ESTATE AGENTS LTD (06669613)
- People for JUST ESTATE AGENTS LTD (06669613)
- More for JUST ESTATE AGENTS LTD (06669613)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2011 | TM01 | Termination of appointment of Nigel Dennis as a director | |
14 Jan 2011 | AA01 | Current accounting period extended from 31 August 2010 to 31 January 2011 | |
23 Sep 2010 | AR01 |
Annual return made up to 11 August 2010 with full list of shareholders
Statement of capital on 2010-09-23
|
|
20 Sep 2010 | CH01 | Director's details changed for Mr Nigel Frank Dennis on 1 August 2010 | |
25 Aug 2010 | AD01 | Registered office address changed from C/O Bright Star Suite 3 Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED on 25 August 2010 | |
12 Jul 2010 | AD01 | Registered office address changed from Accounting 4 Business - Anglo City House -13 Lansdowne Road Bournemouth BH1 1RZ United Kingdom on 12 July 2010 | |
07 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
23 Oct 2009 | TM01 | Termination of appointment of Nadia Dennis as a director | |
11 Aug 2009 | 363a | Return made up to 11/08/09; full list of members | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from gryffindor christchurch road new milton hampshire BH25 6QQ united kingdom | |
11 Aug 2008 | NEWINC | Incorporation |