- Company Overview for JUTER LIMITED (09510857)
- Filing history for JUTER LIMITED (09510857)
- People for JUTER LIMITED (09510857)
- Charges for JUTER LIMITED (09510857)
- More for JUTER LIMITED (09510857)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
30 Apr 2019 | PSC04 | Change of details for Mrs Judith Goodge as a person with significant control on 1 March 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
08 Jun 2018 | AD01 | Registered office address changed from 26 Ralliwood Road Ashtead Surrey KT21 1DE England to Burgau Barn Plaistow Road Loxwood Billingshurst RH14 0TZ on 8 June 2018 | |
23 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
24 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
16 Jun 2016 | AP01 | Appointment of Mrs Judith Goodge as a director on 15 June 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Peter Michael Goodge as a director on 15 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Sep 2015 | MR01 | Registration of charge 095108570001, created on 27 August 2015 | |
15 Jul 2015 | CERTNM |
Company name changed shed end re-furbishment LIMITED\certificate issued on 15/07/15
|
|
26 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-26
|