Advanced company searchLink opens in new window

JULIER ONE DEVELOPMENTS LIMITED

Company number 04865445

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 7,500
12 Aug 2015 DS01 Application to strike the company off the register
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
05 Sep 2014 CH04 Secretary's details changed
29 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 7,500
22 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
27 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
27 Aug 2013 SH19 Statement of capital on 27 August 2013
  • GBP 7,500
27 Aug 2013 CAP-SS Solvency statement dated 07/08/13
27 Aug 2013 SH20 Statement by directors
27 Aug 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 16/08/2013
07 Aug 2013 TM01 Termination of appointment of Martin Dack as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
24 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
09 May 2012 AP01 Appointment of Mr Martin Ian Dack as a director
09 May 2012 TM01 Termination of appointment of David Watkins as a director
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
21 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED.
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 21/11/2011.