- Company Overview for JUNO WEALTH MANAGEMENT LIMITED (07145500)
- Filing history for JUNO WEALTH MANAGEMENT LIMITED (07145500)
- People for JUNO WEALTH MANAGEMENT LIMITED (07145500)
- Charges for JUNO WEALTH MANAGEMENT LIMITED (07145500)
- Registers for JUNO WEALTH MANAGEMENT LIMITED (07145500)
- More for JUNO WEALTH MANAGEMENT LIMITED (07145500)
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
|
|
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
|
|
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 |