Advanced company searchLink opens in new window

JUNEAU LTD

Company number 01377385

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)
24 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2013 TM01 Termination of appointment of Andrew John Tonks as a director on 17 December 2012
14 Jan 2013 TM02 Termination of appointment of Anthony George Hunter as a secretary on 14 January 2013
01 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
Statement of capital on 2012-10-01
  • GBP 1,380,523
21 Sep 2012 AA Accounts for a dormant company made up to 30 June 2012
08 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
30 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
29 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
04 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
10 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
03 Dec 2009 CH03 Secretary's details changed for Mr Anthony George Hunter on 30 November 2009
03 Dec 2009 CH01 Director's details changed for Andrew John Tonks on 30 November 2009
25 Sep 2009 363a Return made up to 25/09/09; full list of members
21 Apr 2009 AA Accounts made up to 30 June 2008
06 Apr 2009 288b Appointment Terminated Director david plucinsky
21 Jan 2009 288c Director's Change of Particulars / david plucinsky / 23/10/2008 / HouseName/Number was: flat 3 87, now: 20; Street was: holland park, now: derwent drive; Post Town was: london, now: princeton; Region was: , now: new jersey; Post Code was: W11 3RZ, now: 08540; Country was: , now: usa
26 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ S175 c a 2006 21/10/2008
19 Nov 2008 288a Director appointed andrew john tonks
27 Oct 2008 363a Return made up to 19/10/08; full list of members
07 Oct 2008 288b Appointment Terminated Director paul dumond
19 Sep 2008 288c Director's Change of Particulars / david plucinsky / 01/09/2008 / HouseName/Number was: , now: flat 3 87; Street was: 9 chester row, now: holland park; Post Code was: SW1W 9JF, now: W11 3RZ
25 Apr 2008 AA Accounts made up to 30 June 2007
22 Oct 2007 363a Return made up to 19/10/07; full list of members
20 Mar 2007 AA Accounts made up to 30 June 2006