- Company Overview for JUNCTION SEVEN C.I.C. (08303365)
- Filing history for JUNCTION SEVEN C.I.C. (08303365)
- People for JUNCTION SEVEN C.I.C. (08303365)
- More for JUNCTION SEVEN C.I.C. (08303365)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2015 | AD01 | Registered office address changed from 7 Beechgate Roman Rd Sutton Coldfield West Midlands B74 3AR to Wordsworth House Wordsworth Road Birmingham B10 0EE on 30 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Amjad Mahmood as a director on 31 August 2015 | |
26 Oct 2015 | TM02 | Termination of appointment of Sharmila Samrai-Mahay as a secretary on 31 July 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Sharmila Samrai-Mahay as a director on 31 July 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Sharmila Samrai-Mahay as a director on 31 July 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Parteek Mahay as a director on 31 July 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Insaf Miah as a director on 26 October 2015 | |
14 May 2015 | AP01 | Appointment of Mr Amjad Mahmood as a director on 1 April 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | AD01 | Registered office address changed from 92 Skip Lane Walsall West Midlands WS5 3LA England to 7 Beechgate Roman Rd Sutton Coldfield West Midlands B74 3AR on 23 January 2015 | |
19 Sep 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from C/O Jubilee Pharmacy 2 2 Upper Russell Street Wednesbury West Midlands WS10 7AR England to 92 Skip Lane Walsall West Midlands WS5 3LA on 28 August 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from 92 Skip Lane Walsall West Midlands WS5 3LA on 18 June 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | AD02 | Register inspection address has been changed | |
04 Jan 2013 | CH03 | Secretary's details changed for Sharmila Mahay on 20 December 2012 | |
04 Jan 2013 | CH01 | Director's details changed for Sharmila Mahay on 20 December 2012 | |
22 Nov 2012 | CICINC | Incorporation of a Community Interest Company |