- Company Overview for JANUS RECOVERIES LIMITED (09611437)
- Filing history for JANUS RECOVERIES LIMITED (09611437)
- People for JANUS RECOVERIES LIMITED (09611437)
- More for JANUS RECOVERIES LIMITED (09611437)
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) |
---|---|---|---|
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
21 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from The Lakehouse Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX England to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 8 August 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Timothy Charles Good as a director on 8 October 2020 | |
15 Oct 2020 | AP01 | Appointment of Mr Robert Scott Cooper as a director on 8 October 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from The Lakehouse, Lakeside, Cheadle Royal Business Pa Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England to The Lakehouse Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX on 22 September 2020 | |
21 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to The Lakehouse, Lakeside, Cheadle Royal Business Pa Lakeside Cheadle Royal Business Park Cheadle SK8 3AX on 19 September 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
29 Jun 2020 | PSC03 | Notification of Janus Vc (Uk) Limited as a person with significant control on 1 April 2020 | |
29 Jun 2020 | PSC07 | Cessation of Innovative Fintech Limited as a person with significant control on 1 April 2020 | |
27 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
07 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from Barclay House, 35 Whitworth Street West 35 Whitworth Street West Manchester M1 5NG England to Kemp House 160 City Road London EC1V 2NX on 20 November 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
10 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 |