- Company Overview for JUGO LIMITED (SC437300)
- Filing history for JUGO LIMITED (SC437300)
- People for JUGO LIMITED (SC437300)
- More for JUGO LIMITED (SC437300)
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 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
04 Dec 2018 | TM01 | Termination of appointment of Julie Dawn Brown as a director on 30 November 2018 | |
17 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
05 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
|
|
18 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from 6 Atholl Crescent Perth Perthshire PH1 5JN to 8 Riverside Foyers Inverness Highland IV2 6YH on 18 August 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 May 2014 | AP01 | Appointment of Miss Julie Dawn Brown as a director | |
07 Mar 2014 | TM01 | Termination of appointment of Julie Brown as a director | |
07 Mar 2014 | AP01 | Appointment of Mr Gordon Donald Murphy as a director | |
23 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
12 Oct 2013 | AD01 | Registered office address changed from 8 Riverside Foyers Inverness Inverness-Shire IV2 6YH United Kingdom on 12 October 2013 | |
05 Dec 2012 | TM02 | Termination of appointment of Jenny Knight as a secretary | |
21 Nov 2012 | NEWINC |
Incorporation
|