- Company Overview for JUNI 93 LTD (11332379)
- Filing history for JUNI 93 LTD (11332379)
- People for JUNI 93 LTD (11332379)
- Insolvency for JUNI 93 LTD (11332379)
- More for JUNI 93 LTD (11332379)
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
|
|
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 |