Advanced company searchLink opens in new window

JUNO WEALTH MANAGEMENT LIMITED

Company number 07145500

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2021 AD04 Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL
17 May 2021 AD04 Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL
17 May 2021 AD02 Register inspection address has been changed from Egyptian House 170 Piccadilly London W1J 9EJ England to 1a Tower Square Wellington Street Leeds LS1 4DL
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 DS01 Application to strike the company off the register
08 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
04 Feb 2021 TM01 Termination of appointment of Tracey Ann Evans as a director on 4 February 2021
04 Feb 2021 TM01 Termination of appointment of Derek Evans as a director on 4 February 2021
22 Dec 2020 AA Full accounts made up to 31 December 2019
05 Aug 2020 MR04 Satisfaction of charge 071455000001 in full
05 Aug 2020 MR04 Satisfaction of charge 071455000002 in full
21 Jul 2020 MA Memorandum and Articles of Association
21 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2020 AD01 Registered office address changed from Progeny House 46 Park Place Leeds LS1 2RY England to 1a Tower Square Leeds LS1 4DL on 2 March 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
02 May 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
02 May 2019 AA Total exemption full accounts made up to 31 March 2019
18 Feb 2019 MR01 Registration of charge 071455000001, created on 31 January 2019
18 Feb 2019 MR01 Registration of charge 071455000002, created on 31 January 2019
11 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
11 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of inteterest/transfer of shareholdings 31/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2019 AD03 Register(s) moved to registered inspection location Egyptian House 170 Piccadilly London W1J 9EJ
06 Feb 2019 AD02 Register inspection address has been changed to Egyptian House 170 Piccadilly London W1J 9EJ
06 Feb 2019 AD01 Registered office address changed from 1B Stairbridge Court Stairbridge Lane Bolney Haywards Heath West Sussex RH17 5PA to Progeny House 46 Park Place Leeds LS1 2RY on 6 February 2019