- Company Overview for JUNERIO LIMITED (11788217)
- Filing history for JUNERIO LIMITED (11788217)
- People for JUNERIO LIMITED (11788217)
- More for JUNERIO LIMITED (11788217)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
08 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 11788217 - Companies House Default Address, Cardiff, CF14 8LH on 8 January 2024 | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
26 Aug 2021 | CH01 | Director's details changed for Mr Lee Sellick on 26 August 2021 | |
26 Aug 2021 | PSC04 | Change of details for Mr Lee Sellick as a person with significant control on 26 August 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from 267 Springfield Road Chelmsford Essex CM1 7RA England to 12 Moss Walk Chelmsford Essex CM2 9ED on 26 August 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Sep 2020 | CH01 | Director's details changed for Mr Lee Sellick on 10 September 2020 | |
10 Sep 2020 | PSC04 | Change of details for Mr Lee Sellick as a person with significant control on 10 September 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from 13 Mill Vue Road Chelmsford Essex CM2 6NP England to 267 Springfield Road Chelmsford Essex CM1 7RA on 10 September 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
01 Nov 2019 | PSC04 | Change of details for Mr Lee Sellick as a person with significant control on 1 November 2019 | |
01 Nov 2019 | CH01 | Director's details changed for Mr Lee Sellick on 1 November 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from Flat 4 White House 2 Sandford Road Chelmsford Essex CM2 6FT United Kingdom to 13 Mill Vue Road Chelmsford Essex CM2 6NP on 1 November 2019 | |
25 Mar 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
25 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-25
|