- Company Overview for JULIEN AND DAUGHTER LTD (08755289)
- Filing history for JULIEN AND DAUGHTER LTD (08755289)
- People for JULIEN AND DAUGHTER LTD (08755289)
- More for JULIEN AND DAUGHTER LTD (08755289)
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
|
|
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
|
|
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
|