Advanced company searchLink opens in new window

JULIEN AND DAUGHTER LTD

Company number 08755289

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2021 DS01 Application to strike the company off the register
01 Nov 2021 TM01 Termination of appointment of Laurence Sidney Julien as a director on 16 October 2021
12 Oct 2021 PSC07 Cessation of Laurence Sidney Julien as a person with significant control on 16 February 2021
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
15 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
13 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
12 Aug 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / dr laurence julien
22 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
13 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
12 Dec 2017 AA Accounts for a dormant company made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
06 Dec 2016 CS01 Confirmation statement made on 30 October 2016 with updates
11 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
18 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
30 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
02 Jul 2015 AA Micro company accounts made up to 31 October 2014
06 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
06 Nov 2014 AD01 Registered office address changed from 8 8 Northcroft Road Englefield Green Egham Surrey TW20 0DU United Kingdom to 8 Northcroft Road Englefield Green Egham Surrey TW20 0DU on 6 November 2014
30 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 12/08/2019 as it was factually inaccurate or was derived from something factually inaccurate