- Company Overview for JANUS 456 LIMITED (09926107)
- Filing history for JANUS 456 LIMITED (09926107)
- People for JANUS 456 LIMITED (09926107)
- More for JANUS 456 LIMITED (09926107)
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) |
---|---|---|---|
09 Oct 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Mar 2017 | CH01 | Director's details changed for Mr Scott Eric Thompson on 15 February 2017 | |
22 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
20 Mar 2017 | TM01 | Termination of appointment of Thomas Gilchrist as a director on 24 February 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from Suite 2, Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY United Kingdom to Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP on 9 March 2017 | |
22 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-22
|