Advanced company searchLink opens in new window

JUNCTION ROAD CROYDON LIMITED

Company number 09513599

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)
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2022 TM01 Termination of appointment of Harry Alexander Barclay as a director on 1 December 2022
15 Nov 2022 AP01 Appointment of Mr Harry Alexander Barclay as a director on 15 November 2022
23 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2022 PSC01 Notification of Nirmal Tanna as a person with significant control on 27 May 2022
31 May 2022 TM01 Termination of appointment of Harry Alexander Barclay as a director on 27 May 2022
31 May 2022 PSC07 Cessation of Harry Alexander Barclay as a person with significant control on 27 May 2022
31 May 2022 AP01 Appointment of Mr Nirmal Tanna as a director on 27 May 2022
22 Mar 2022 PSC05 Change of details for Dbj Partners Limited as a person with significant control on 16 September 2021
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2022 AA Total exemption full accounts made up to 30 March 2021
16 Sep 2021 TM01 Termination of appointment of Mike Shyue-Gang Jinn as a director on 10 January 2021
16 Sep 2021 AP01 Appointment of Mr Harry Alexander Barclay as a director on 10 January 2021
16 Sep 2021 TM01 Termination of appointment of Martin Viyagula Nathan as a director on 10 January 2021
16 Sep 2021 AD01 Registered office address changed from 7 Homefield Road Wembley HA0 2NL England to 71-72 Bartholomew Street Newbury RG14 5DU on 16 September 2021
21 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jul 2020 AD01 Registered office address changed from 25 Wilton Road Office 1.17 C/O Inspired Crawley Ltd London SW1V 1LW England to 7 Homefield Road Wembley HA0 2NL on 8 July 2020
19 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
22 Apr 2020 AP01 Appointment of Mr Mike Shyue-Gang Jinn as a director on 10 April 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates