- Company Overview for JEUNOP LTD (10952729)
- Filing history for JEUNOP LTD (10952729)
- People for JEUNOP LTD (10952729)
- More for JEUNOP LTD (10952729)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2020 | DS01 | Application to strike the company off the register | |
30 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2019 | AD01 | Registered office address changed from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales to Office 10 Chenevare Mews High Street Kinver DY7 6HF on 14 January 2019 | |
10 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
09 Oct 2018 | PSC07 | Cessation of Sarah Mcnutt as a person with significant control on 8 September 2017 | |
11 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
03 Jul 2018 | PSC01 | Notification of Junnie Santos as a person with significant control on 8 September 2017 | |
27 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 5 April 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB on 15 January 2018 | |
05 Dec 2017 | AP01 | Appointment of Ms Junnie Santos as a director on 8 September 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Sarah Mcnutt as a director on 8 September 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Unit 2 Henry Boot Way Hull HU4 7DW on 2 November 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from 34 Victoria Road Tuebrook Liverpool L13 8AW United Kingdom to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 23 October 2017 | |
08 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-08
|