Advanced company searchLink opens in new window

JULIUSMAKER GP LIMITED

Company number 07059952

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2015 DS01 Application to strike the company off the register
21 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
07 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Mr Stuart Campbell Loggie on 12 June 2012
29 Oct 2012 CH01 Director's details changed for Mr Christopher Patrick Oliver on 12 June 2012
29 Oct 2012 CH01 Director's details changed for Mr Timothy Michael Hayne on 12 June 2012
29 Oct 2012 CH03 Secretary's details changed for Christopher Patrick Oliver on 12 June 2012
06 Sep 2012 AD01 Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN United Kingdom on 6 September 2012
01 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
26 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
15 May 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 March 2011
13 Dec 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
28 Oct 2009 NEWINC Incorporation