Advanced company searchLink opens in new window

JUST SO ENTERPRISES LIMITED

Company number 08079752

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)
30 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
05 Nov 2013 AP01 Appointment of Mrs Kerry Parker-Kelly as a director on 6 April 2013
05 Nov 2013 TM01 Termination of appointment of Christopher Stuart as a director on 31 July 2013
08 Jul 2013 TM01 Termination of appointment of Jon Kelly as a director on 1 April 2013
08 Jul 2013 AP01 Appointment of Mr Christopher Stuart as a director on 1 April 2013
18 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
12 Mar 2013 TM01 Termination of appointment of Kerry Parker-Kelly as a director on 1 March 2013
12 Mar 2013 AP01 Appointment of Mr Jon Kelly as a director on 1 March 2013
19 Nov 2012 AP03 Appointment of David Thomas Scott as a secretary on 16 November 2012
16 Nov 2012 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 16 November 2012
16 Nov 2012 AP01 Appointment of Kerry Parker-Kelly as a director on 16 November 2012
16 Nov 2012 SH01 Statement of capital following an allotment of shares on 16 November 2012
  • GBP 100
16 Nov 2012 TM01 Termination of appointment of Lee Christopher Gilburt as a director on 16 November 2012
16 Nov 2012 AD01 Registered office address changed from , Minshull House 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom on 16 November 2012
23 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted