- Company Overview for JUNEANDNOVEMBER LTD (09306012)
- Filing history for JUNEANDNOVEMBER LTD (09306012)
- People for JUNEANDNOVEMBER LTD (09306012)
- More for JUNEANDNOVEMBER LTD (09306012)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 801 Forest Road Walthamstow London E17 4JD on 19 July 2018 | |
06 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
24 Nov 2017 | PSC01 | Notification of Mame Akua Boateng as a person with significant control on 18 January 2017 | |
24 Nov 2017 | PSC07 | Cessation of David Usenbor as a person with significant control on 18 January 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
04 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 22 May 2015
|
|
10 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 10 April 2015
|
|
29 Jan 2015 | CERTNM |
Company name changed mayandnovember LTD\certificate issued on 29/01/15
|
|
11 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-11
|