Advanced company searchLink opens in new window

JUNAMOON LTD

Company number 09526351

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2019 DS01 Application to strike the company off the register
30 Oct 2019 PSC04 Change of details for Ms Susan Anne Ellis as a person with significant control on 19 October 2019
30 Oct 2019 AD01 Registered office address changed from 19a Crown Street Hebden Bridge West Yorkshire HX7 8EH England to 20 Cow Green Halifax West Yorkshire HX1 1HX on 30 October 2019
30 Oct 2019 CH01 Director's details changed for Ms Susan Anne Ellis on 19 October 2019
09 Sep 2019 AA Micro company accounts made up to 30 June 2019
10 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
12 Oct 2018 AA Micro company accounts made up to 30 June 2018
07 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 30 June 2017
12 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 26 May 2016
  • GBP 100
18 Jul 2016 AD01 Registered office address changed from Junamoon Ltd Unit 1a & 1B Brier Hey Burnley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5PF to 19a Crown Street Hebden Bridge West Yorkshire HX7 8EH on 18 July 2016
21 Jun 2016 SH08 Change of share class name or designation
12 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
11 Apr 2016 CH01 Director's details changed for Ms Susan Anne Ellis on 1 January 2016
25 Aug 2015 AD01 Registered office address changed from The School House Blackwood Hall Lane Luddendenfoot Halifax West Yorkshire HX2 6HD United Kingdom to Unit 1a & 1B Brier Hey Burnley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5PF on 25 August 2015
29 Jul 2015 AA01 Current accounting period extended from 30 April 2016 to 30 June 2016
01 Jun 2015 CH01 Director's details changed for Ms Sue Ellis on 1 June 2015
07 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted