Advanced company searchLink opens in new window

JUBIII LTD

Company number 07890719

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2021 DS01 Application to strike the company off the register
11 Mar 2021 AA Micro company accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
24 Sep 2020 CH04 Secretary's details changed for Cosec Direct Limited on 23 September 2020
24 Sep 2020 AD01 Registered office address changed from 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to 52 Brook Street London W1K 5DS on 24 September 2020
10 Sep 2020 AA Micro company accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
24 May 2019 AA Micro company accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
02 Aug 2018 AA Micro company accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
11 Sep 2017 CH04 Secretary's details changed for Cosec Direct Limited on 11 September 2017
11 Sep 2017 AD01 Registered office address changed from 73 Watling Street London EC4M 9BJ to 1st Floor, 1 East Poultry Avenue London EC1A 9PT on 11 September 2017
28 Aug 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
04 Jul 2016 AA Micro company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
18 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jul 2015 CH01 Director's details changed for Mr Bo Sjoholm on 25 July 2015
23 May 2015 CH04 Secretary's details changed for Cosec Direct Limited on 21 May 2015
23 May 2015 AD01 Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 23 May 2015
05 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
07 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013