Advanced company searchLink opens in new window

JUVI BETRIEBS LIMITED

Company number 08064497

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2014 DS01 Application to strike the company off the register
13 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2014 AA Accounts made up to 31 May 2013
19 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
19 Jun 2013 CH01 Director's details changed for Olaf Will on 7 June 2013
29 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Issue of share warrants to bearer 05/04/2013
29 Apr 2013 SH08 Change of share class name or designation
04 Apr 2013 CERTNM Company name changed NEA262 uk LTD.\certificate issued on 04/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-04
04 Apr 2013 AP01 Appointment of Olaf Will as a director on 4 April 2013
04 Apr 2013 TM01 Termination of appointment of Jochen Franz Matthias Huels as a director on 4 April 2013
04 Apr 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1,000
11 Jun 2012 CH01 Director's details changed for Mr Jochen Huels on 22 May 2012
10 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted