Advanced company searchLink opens in new window

JUST IN TIME PR LIMITED

Company number 07237106

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2015 DS01 Application to strike the company off the register
04 Dec 2014 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to C/O Rhizome 222 Regent Street London W1B 5TR on 4 December 2014
03 Sep 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
04 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Oct 2013 SH08 Change of share class name or designation
30 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Oct 2013 AD01 Registered office address changed from 5 Tollgate Drive Dulwich London SE21 7LS United Kingdom on 24 October 2013
24 Oct 2013 AA01 Previous accounting period extended from 30 April 2013 to 31 August 2013
12 Jul 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
21 Mar 2013 AA Accounts for a dormant company made up to 30 April 2012
13 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
07 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
11 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
06 May 2010 SH01 Statement of capital following an allotment of shares on 5 May 2010
  • GBP 100
05 May 2010 AP01 Appointment of Mr Dominic Hiatt as a director
05 May 2010 AD01 Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 5 May 2010
05 May 2010 AP03 Appointment of Miss Tiffany Bower as a secretary
05 May 2010 AP01 Appointment of Mr Jonathan Stevens as a director
29 Apr 2010 TM01 Termination of appointment of Rhys Evans as a director
28 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted