Advanced company searchLink opens in new window

JUNI 93 LTD

Company number 11332379

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)
06 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 7 October 2024
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 7 October 2023
04 Sep 2023 600 Appointment of a voluntary liquidator
04 Sep 2023 LIQ10 Removal of liquidator by court order
31 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 31 July 2023
28 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 7 October 2022
15 Nov 2022 600 Appointment of a voluntary liquidator
11 Nov 2022 LIQ10 Removal of liquidator by court order
07 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 7 October 2021
12 Nov 2020 LIQ02 Statement of affairs
26 Oct 2020 AD01 Registered office address changed from The Litehouse Crocus Street Nottingham NG2 3DR United Kingdom to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 26 October 2020
23 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-08
23 Oct 2020 600 Appointment of a voluntary liquidator
01 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
30 Apr 2019 AP01 Appointment of Mr Stasa Stasic as a director on 30 April 2019
30 Apr 2019 PSC01 Notification of Stasa Stasic as a person with significant control on 30 April 2019
30 Apr 2019 TM01 Termination of appointment of Alyasir Mendly as a director on 29 April 2019
30 Apr 2019 PSC07 Cessation of Alyasir Mendly as a person with significant control on 29 April 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
07 Mar 2019 PSC07 Cessation of Tom Masters as a person with significant control on 6 March 2019
07 Mar 2019 PSC01 Notification of Alyasir Mendly as a person with significant control on 7 March 2019
07 Mar 2019 TM01 Termination of appointment of Tom Masters as a director on 6 March 2019
07 Mar 2019 AP01 Appointment of Mr Alyasir Mendly as a director on 7 March 2019