- Company Overview for JULY EIGHTEEN LTD (12070112)
- Filing history for JULY EIGHTEEN LTD (12070112)
- People for JULY EIGHTEEN LTD (12070112)
- More for JULY EIGHTEEN LTD (12070112)
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) |
---|---|---|---|
16 Feb 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with updates | |
21 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
22 May 2023 | PSC04 | Change of details for Mrs Dionne Popplestone as a person with significant control on 19 May 2023 | |
20 May 2023 | PSC01 | Notification of Dionne Popplestone as a person with significant control on 17 May 2023 | |
18 May 2023 | PSC07 | Cessation of David Elijah John Popplestone as a person with significant control on 17 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
23 Mar 2023 | AP01 | Appointment of Mrs Dionne Popplestone as a director on 22 March 2023 | |
06 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
03 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
09 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 26 Oldends Industrial Estate Stonehouse Glos GL10 3RQ on 8 March 2021 | |
08 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-26
|